AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 41 Tower Avenue Chelmsford Essex CM1 2PW. Change occurred on January 11, 2024. Company's previous address: Zinc Arts Centre Great Stony High Street Ongar Essex CM5 0AD.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 29, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2021
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 1, 2021
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2023
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Zinc Arts Centre Great Stony High Street Ongar Essex CM5 0AD. Change occurred on January 5, 2022. Company's previous address: Saxon House 27 Duke Street Chelmsford Essex CM1 1HT England.
filed on: 5th, January 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 29, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on October 12, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 23, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 23, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 29, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 28, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 28, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 23, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Saxon House 27 Duke Street Chelmsford Essex CM1 1HT. Change occurred on September 28, 2020. Company's previous address: 41 Tower Avenue Chelmsford Essex CM1 2PW.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 25, 2020
filed on: 25th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: March 9, 2016) of a secretary
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 15, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 25, 2013. Old Address: 7 Oakfields Lower Alderton Hall Lane Loughton Essex IG10 3HB United Kingdom
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On March 14, 2013 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(45 pages)
|