CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 7th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 7th March 2023 - new secretary appointed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 7th March 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Room 5 High Street Billericay CM12 9BT on Tuesday 7th March 2023
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on Tuesday 29th October 2019
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on Monday 29th April 2019
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Wednesday 6th December 2017 - new secretary appointed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 6th December 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on Monday 22nd December 2014
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Monday 2nd December 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 2nd December 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 2nd December 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2010
| incorporation
|
Free Download
(23 pages)
|