CS01 |
Confirmation statement with no updates 2023-10-24
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 17th, October 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-24
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-24
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2021-05-27 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Petersfield Great Easton Dunmow CM6 2HG. Change occurred on 2021-04-16. Company's previous address: 71 Woodlands Park Drive Dunmow CM6 1WT England.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-04-14 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-12 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-24
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2020-02-14 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-24
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-04-19
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2019-04-19) of a secretary
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-11
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2018-05-03 secretary's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-03-03
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2018-03-01
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-10 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-10 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-11
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 71 Woodlands Park Drive Dunmow CM6 1WT. Change occurred on 2018-01-15. Company's previous address: 140 Rayne Road Braintree Essex CM7 2QR England.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 140 Rayne Road Braintree Essex CM7 2QR. Change occurred on 2017-10-12. Company's previous address: Manor Place Albert Road, Braintree, Essex, CM7 3JE.
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 5th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-01-11
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 5th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-11
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 13th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-11
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 2nd, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-11
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-02-06: 300.00 GBP
filed on: 19th, February 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2014-01-31 to 2013-06-30
filed on: 29th, January 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-28
filed on: 28th, January 2013
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-01-25
filed on: 25th, January 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2013-01-25) of a secretary
filed on: 25th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-15
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2013
| incorporation
|
Free Download
(7 pages)
|