AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, March 2024
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 21st November 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 21st November 2023 secretary's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Swift House Ground Floor, Hoffmanns Way Chelmsford Essex CM1 1GU England to Lime House 75 Church Road Tiptree Colchester CO5 0HB on Tuesday 21st November 2023
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 8th June 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 15th, March 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, Hoffmanns Way Chelmsford Essex CM1 1GU on Monday 20th March 2017
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 9th August 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 4th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 9th August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 9th August 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 19th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 9th August 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 9th August 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(4 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 34 Tollesbury Road Tolleshunt Darcy Maldon Essex CM9 8UA United Kingdom
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 4th March 2011 from 129 New London Road Chelmsford Essex CM2 0QT
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th August 2010 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Thursday 10th September 2009
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 15th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 3rd September 2008
filed on: 3rd, September 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Curr ext from 31/08/2008 to 31/12/2008
filed on: 17th, March 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/03/2008 from 34 tollesbury road maldon essex CM0 8UA
filed on: 14th, March 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed easp floors LTDcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed easp floors LTDcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Tuesday 28th August 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 28th August 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 28th August 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 28th August 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 9th August 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th August 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th August 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th August 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2007
| incorporation
|
Free Download
(13 pages)
|