AD01 |
Change of registered address from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on Thu, 14th Mar 2024 to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Mar 2024 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Mar 2024 secretary's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Apr 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068814680003, created on Wed, 24th Oct 2018
filed on: 25th, October 2018
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 068814680002, created on Fri, 12th Oct 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(56 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, September 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Apr 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Apr 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 30th Apr 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 30th Apr 2014 secretary's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 1st May 2014. Old Address: Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Apr 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to Sat, 20th Apr 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Apr 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 22nd Mar 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 22nd Mar 2012 secretary's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Nov 2011. Old Address: 5 South Parade Summertown Oxford OX2 7JL
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 18th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Apr 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Apr 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/08/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH england
filed on: 8th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On Fri, 19th Jun 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 19th Jun 2009 Secretary appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 28th Apr 2009 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 28th Apr 2009 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(13 pages)
|