CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 16 Brain House 120 Newland Street Witham Essex CM8 1BA on Thu, 13th Oct 2022 to 26 Cam Way Witham CM8 1TZ
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 21st Dec 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Dec 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Dec 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 27th Nov 2013 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Dec 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 2nd Dec 2013: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Dec 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Dec 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Dec 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 1st Apr 2010: 120.00 GBP
filed on: 21st, July 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 28th Jun 2010. Old Address: 36 Blunts Hall Road Witham Essex CM8 1LY
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Dec 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Dec 2009
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 14th Dec 2009
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 14th, July 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to Thu, 4th Dec 2008 with complete member list
filed on: 4th, December 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 13th, May 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to Thu, 27th Dec 2007 with complete member list
filed on: 27th, December 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 20th, July 2007
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to Tue, 23rd Jan 2007 with complete member list
filed on: 23rd, January 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2005
filed on: 15th, June 2006
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to Fri, 27th Jan 2006 with complete member list
filed on: 27th, January 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2004
filed on: 30th, June 2005
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return drawn up to Thu, 9th Dec 2004 with complete member list
filed on: 9th, December 2004
| annual return
|
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, March 2004
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, March 2004
| mortgage
|
Free Download
(3 pages)
|
288a |
On Sat, 10th Jan 2004 New director appointed
filed on: 10th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 10th Jan 2004 New director appointed
filed on: 10th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 10th Jan 2004 New director appointed
filed on: 10th, January 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Sat, 10th Jan 2004 Director resigned
filed on: 10th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On Sat, 10th Jan 2004 New secretary appointed;new director appointed
filed on: 10th, January 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Sat, 10th Jan 2004 Secretary resigned
filed on: 10th, January 2004
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Tue, 2nd Dec 2003. Value of each share 1 £, total number of shares: 100.
filed on: 5th, January 2004
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2003
| incorporation
|
Free Download
(16 pages)
|