AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
TM02 |
Fri, 1st Apr 2016 - the day secretary's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd Sep 2015. New Address: C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL. Previous address: 18 st. Thomas Road Brentwood Essex CM14 4DB
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Jun 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 24th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jun 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 15th Nov 2013. Old Address: Unit 5 Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 4th Jun 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Jun 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Jul 2012. Old Address: Manor Place Albert Road Braintree Essex CM7 3JE
filed on: 23rd, July 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jun 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 4th Jun 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 6th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 12th Jun 2009 with shareholders record
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 31/08/2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Thu, 26th Jun 2008 with shareholders record
filed on: 26th, June 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On Thu, 26th Jul 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 26th Jul 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares from Mon, 4th Jun 2007 to Mon, 9th Jul 2007. Value of each share 1 £, total number of shares: 10.
filed on: 19th, July 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Thu, 19th Jul 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares from Mon, 4th Jun 2007 to Mon, 9th Jul 2007. Value of each share 1 £, total number of shares: 10.
filed on: 19th, July 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/07/07 from: c/O. Baverstocks, manor place albert road braintree essex CM7 3JE
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/07 from: c/O. Baverstocks, manor place albert road braintree essex CM7 3JE
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 19th Jul 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 18th Jun 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 18th Jun 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 18th Jun 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 18th Jun 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2007
| incorporation
|
Free Download
(16 pages)
|