CS01 |
Confirmation statement with updates 2023-09-21
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 4th, July 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2023-03-28
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-03-28
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-03-28
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-03-28
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-03-28
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-03-28
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-03-28
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-28
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Shearing Street Bury St. Edmunds IP32 6FE England to 58 Wood Lane London W12 7RZ on 2023-01-04
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-12-16
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-12
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-21
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 20th, May 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-03-24
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-21
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 9th, July 2021
| accounts
|
Free Download
(4 pages)
|
CH02 |
Directors's details changed on 2021-06-01
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021-06-01
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England to 35 Shearing Street Bury St. Edmunds IP32 6FE on 2020-12-13
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-21
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-10-01 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-01 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 3rd, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-21
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019-08-01
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2019-08-21
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Bodmin Road Chelmsford CM1 6LH England to Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE on 2019-07-25
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Berkeley Square London W1J 6HE to 7 Bodmin Road Chelmsford CM1 6LH on 2019-05-09
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-02-07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-21
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-22
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 14th, July 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2017-04-01 - new secretary appointed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-15
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-10-31
filed on: 23rd, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-15 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2014-10-31
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014-10-30 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-15 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-10-30: 0.01 GBP
capital
|
|
CH01 |
On 2014-10-30 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-10-30 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2014-10-30
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-10-30 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Glenferrie Road St. Albans AL1 4JT United Kingdom on 2014-03-06
filed on: 6th, March 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-17
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-15
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2013
| incorporation
|
|
SH01 |
Statement of Capital on 2013-10-15: 0.01 GBP
capital
|
|