AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Mar 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th Apr 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 18 st. Thomas Road Brentwood Essex CM14 4DB on Wed, 2nd Sep 2015 to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Mar 2015
filed on: 24th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 24th May 2015: 100.00 GBP
capital
|
|
AA01 |
Extension of accounting period to Tue, 30th Sep 2014 from Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Mar 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, December 2013
| 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 CM1 4LF England
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Mar 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Jun 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Sep 2012 new director was appointed.
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 5th Jul 2012. Old Address: 89 Lampern Crescent Billericay CM12 0FE England
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed recycling pallet store LIMITEDcertificate issued on 05/07/12
filed on: 5th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 2nd Jul 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Wed, 4th Jul 2012 new director was appointed.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Jul 2012
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(36 pages)
|