CS01 |
Confirmation statement with no updates 31st January 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 209, Lakes Innovation Centre Lakes Road Braintree CM7 3AN England on 15th June 2023 to 1-3 High Street Great Dunmow Essex CM6 1UU
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th June 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office B Business Centre West Avenue One Letchworth Hertfordshire SG6 2HB United Kingdom on 27th March 2023 to Office 209, Lakes Innovation Centre Lakes Road Braintree CM7 3AN
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA England on 26th August 2020 to Office B Business Centre West Avenue One Letchworth Hertfordshire SG6 2HB
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th November 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th November 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2018
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 10th August 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 2nd, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Taxassist Accountants 11-13 Hockerill Street Bishop's Stortford Hertfordshire CM23 2DH on 16th June 2015 to C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2015
filed on: 13th, February 2015
| annual return
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 111 Buckingham Palace Road London SW1W 0DT on 15th April 2014
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 28th February 2014 to 31st March 2014
filed on: 16th, April 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 11th February 2013 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2013
| incorporation
|
|