AD01 |
New registered office address 35 Tasman Court Chelmsford CM1 2ET. Change occurred on February 26, 2024. Company's previous address: 86 Holst Avenue Witham Essex CM8 1SX England.
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 9, 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 7, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 9, 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(17 pages)
|
CH01 |
On May 26, 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 86 Holst Avenue Witham Essex CM8 1SX. Change occurred on May 26, 2023. Company's previous address: 217 Lodge Road Writtle Chelmsford Essex CM1 3JB England.
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 7, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 217 Lodge Road Writtle Chelmsford Essex CM1 3JB. Change occurred on September 13, 2022. Company's previous address: Chez Nous Hadleigh Road East Bergholt Colchester Essex CO7 6QX England.
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates October 7, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates October 7, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Chez Nous Hadleigh Road East Bergholt Colchester Essex CO7 6QX. Change occurred on September 17, 2020. Company's previous address: 31 Briarwood Close Leigh on Sea Essex SS9 4LE England.
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 17, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 17, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates October 7, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates October 7, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 7, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 19, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Briarwood Close Leigh on Sea Essex SS9 4LE. Change occurred on October 19, 2016. Company's previous address: Gwithian Chelmsford Road Rawreth Wickford Essex SS11 8SY.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On October 19, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 7, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 17, 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2013
| incorporation
|
|