PSC07 |
Cessation of a person with significant control Wed, 7th Feb 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Feb 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Feb 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Feb 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2024 new director was appointed.
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Feb 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Feb 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Feb 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Oct 2022 new director was appointed.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Mar 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom on Tue, 24th Aug 2021 to Priory Place Priory Road Tiptree Colchester CO5 0QE
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 22nd Nov 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom on Mon, 4th Dec 2017 to First Floor 39 High Street Billericay Essex CM12 9BA
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on Wed, 26th Jul 2017 to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 22nd Nov 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 22nd Nov 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 14th Feb 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 22nd Nov 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 6th Feb 2013. Old Address: 19 Plains Road Great Totham Maldon Essex CM9 8DT England
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(19 pages)
|