CS01 |
Confirmation statement with updates Monday 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 31st March 2023 - new secretary appointed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 31st March 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2023.
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Friday 31st January 2020 to Friday 31st July 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hill Place Cottage Hill Place Cottage Station Road Wickham Bishops Essex United Kingdom to Hill Place Cottage Station Road Wickham Bishops Witham CM8 3JN on Tuesday 28th July 2020
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hill Place Cottage Station Road Wickham Bishops Witham CM8 3JN England to Hill Place Cottage Station Road Wickham Bishops Witham Essex CM8 3JN on Tuesday 28th July 2020
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th January 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Potash Road Billericay Essex CM11 1DL to Hill Place Cottage Hill Place Cottage Station Road Wickham Bishops Essex on Tuesday 12th March 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 16th January 2017
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 16th January 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 8th April 2014 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 16th January 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Tuesday 8th April 2014 secretary's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th April 2014 from 378 Mountnessing Road Billericay Essex CM12 0EU
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 16th January 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
NEWINC |
Company registration
filed on: 16th, January 2013
| incorporation
|
Free Download
(47 pages)
|