CS01 |
Confirmation statement with no updates 2023/12/09
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/09
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/12/01
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/10 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/09
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/12/09
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/09/23
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/22
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/22
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 29th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/22
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit F8, Briarsford Perry Road Witham Chelmsford Essex CM8 3UY England on 2018/07/16 to Unit F1 Briarsford Perry Road Witham Essex CM8 3UY
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 3, Honeywood Farm, Honey Pot Lane Purleigh Chelmsford Essex CM3 6RT England on 2017/12/30 to Unit F8, Briarsford Perry Road Witham Chelmsford Essex CM8 3UY
filed on: 30th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 3 Honey Pot Lane Purleigh Chelmsford Essex CM3 6RT England on 2017/12/18 to Office 3, Honeywood Farm, Honey Pot Lane Purleigh Chelmsford Essex CM3 6RT
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Ace Accounts Consultancy 3 Pocklington Close Chelmsford Essex CM2 6SQ England on 2017/12/18 to Office 3 Honey Pot Lane Purleigh Chelmsford Essex CM3 6RT
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 18th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/09/22
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 77 Chapel Street Billericay Essex CM12 9LR on 2017/01/24 to C/O Ace Accounts Consultancy 3 Pocklington Close Chelmsford Essex CM2 6SQ
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/22
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/22
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/03/24
filed on: 7th, April 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2015/01/31, originally was 2015/03/24.
filed on: 9th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/22
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 29th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Arnold Way Chelmsford Essex CM2 8PA United Kingdom on 2014/10/29 to 77 Chapel Street Billericay Essex CM12 9LR
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/03/24
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/02/25
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/22
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 25th, September 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/01/29
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/21 from 41 Timsons Lane Chelmsford Essex CM2 6AF United Kingdom
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/01/31
filed on: 21st, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/22
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/07/24 from 103 Snowden Ave Hillingdon Middlesex UB10 0SE England
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/01/31
filed on: 3rd, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/22
filed on: 22nd, September 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/17
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|