MR04 |
Charge 1 satisfaction in full.
filed on: 13th, September 2023
| mortgage
|
Free Download
(1 page)
|
CH03 |
On Friday 30th July 2021 secretary's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 30th July 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th July 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 13th, November 2017
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 057252840003, created on Friday 13th October 2017
filed on: 17th, October 2017
| mortgage
|
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st March 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 83 Springfield Road Chelmsford Essex CM2 6JL. Change occurred on Thursday 5th March 2015. Company's previous address: Suite 2 Plymouth House the Square Sawbridgeworth Hertfordshire CM21 9AE.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st March 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
AD02 |
New sail address 83 Springfield Road Chelmsford Essex CM2 6JL. Change occurred at an unknown date. Company's previous address: Suite 2 Plymouth House the Square Sawbridgeworth Hertfordshire CM21 9AE England.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(9 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Unit 8 Hatfield Grange Farm Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JZ
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st March 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 16th April 2014
capital
|
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Saturday 1st March 2014 secretary's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Wednesday 22nd May 2013 from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th April 2012 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st March 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st March 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st March 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st March 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 14th, April 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, April 2010
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, March 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, March 2010
| resolution
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to Friday 26th June 2009 - Annual return with full member list
filed on: 26th, June 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 07/06/2009 from 1 cochrane house, admirals way canary wharf london E14 9UD
filed on: 7th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 13th, February 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to Thursday 15th January 2009 - Annual return with full member list
filed on: 15th, January 2009
| annual return
|
Free Download
(10 pages)
|
288c |
Director and secretary's change of particulars
filed on: 5th, January 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 5th, April 2008
| accounts
|
Free Download
(14 pages)
|
363a |
Period up to Monday 19th March 2007 - Annual return with full member list
filed on: 19th, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 19th March 2007 - Annual return with full member list
filed on: 19th, March 2007
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, December 2006
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, December 2006
| mortgage
|
Free Download
(7 pages)
|
288b |
On Monday 30th October 2006 Director resigned
filed on: 30th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 30th October 2006 Director resigned
filed on: 30th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, March 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2006
| incorporation
|
Free Download
(17 pages)
|