AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 26th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 26th April 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(32 pages)
|
PSC04 |
Change to a person with significant control 8th July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England on 8th July 2019 to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 26th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st April 2018: 92.00 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(32 pages)
|
CH01 |
On 17th August 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17th March 2017 to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 073574680001, created on 1st November 2016
filed on: 1st, November 2016
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates 25th August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th August 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 5th May 2015 to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
filed on: 5th, May 2015
| address
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 10.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th August 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th September 2013: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th August 2012
filed on: 26th, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th August 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit a Bridgeworks Iver Lane Uxbridge UB8 2JG England on 4th May 2011
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 4th May 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 22nd, April 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, August 2010
| incorporation
|
|