AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea Essex CO15 5DJ England on Fri, 23rd Nov 2018 to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea Essex CO15 5DJ
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on Fri, 23rd Nov 2018 to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea Essex CO15 5DJ
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jul 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN England on Mon, 29th Dec 2014 to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Jacques and Associates Ltd 3 Britric Close Flitch Green, Little Dunmow Dunmow Essex CM6 3FN on Mon, 29th Dec 2014 to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Jul 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Jul 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Jul 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 8th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Jul 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 8th Sep 2011. Old Address: 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 26th Nov 2009 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Jul 2010
filed on: 10th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 25th Jul 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Nov 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 11th Aug 2009 with complete member list
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 10th, March 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return drawn up to Thu, 23rd Oct 2008 with complete member list
filed on: 23rd, October 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Fri, 31st Aug 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 31st Aug 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 14th Aug 2007 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 14th Aug 2007 New secretary appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 14th Aug 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 14th Aug 2007 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 14th Aug 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 14th Aug 2007 New secretary appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 14th Aug 2007 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 14th Aug 2007 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(16 pages)
|