CH01 |
On Fri, 1st Mar 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Mar 2024 secretary's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Mar 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England on Wed, 13th Mar 2024 to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Oct 2018 secretary's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(20 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Sep 2016 from Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Apr 2016
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Tue, 5th Jan 2016 new director was appointed.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 st Davids Drive Wentworth Gate Englefield Green Surrey TW20 0BA on Tue, 18th Aug 2015 to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Apr 2015
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 5th Jul 2015: 20600.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Apr 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 15th Jul 2014: 20600.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Apr 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Jul 2013: 20,600 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Apr 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Apr 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 31st Oct 2010: 20600.00 GBP
filed on: 11th, January 2011
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Apr 2010
filed on: 17th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on Tue, 31st Mar 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return drawn up to Fri, 24th Apr 2009 with complete member list
filed on: 24th, April 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 09/04/2009 from c/o barnes roffe LLP 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
filed on: 9th, April 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, April 2008
| resolution
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 22nd, April 2008
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 1st, April 2008
| resolution
|
Free Download
(1 page)
|
288a |
On Mon, 31st Mar 2008 Secretary appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 31st Mar 2008 Appointment terminated secretary
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 31st Mar 2008 Appointment terminated director
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 31st Mar 2008 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(19 pages)
|