AD01 |
Address change date: 29th February 2024. New Address: Swan House 9 Queens Road Brentwood Essex CM14 4HE. Previous address: C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL
filed on: 29th, February 2024
| address
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 13th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 13th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st January 2020: 100.00 GBP
filed on: 27th, February 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th November 2018
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 7th November 2018
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th September 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
1st April 2017 - the day director's appointment was terminated
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th September 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 11th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th August 2014. New Address: Hunter House 150 Hutton Road Shenfield Essex CM15 8NL. Previous address: 132 Mill Road Stock Essex CM4 9LR
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th March 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(8 pages)
|