AD01 |
New registered office address 106 Broadmead Road Woodford Green IG8 7EH. Change occurred on Friday 8th December 2023. Company's previous address: Harrington House Old Mill Close Aythorpe Roding Dunmow Essex CM6 1AN England.
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Harrington House Old Mill Close Aythorpe Roding Dunmow Essex CM6 1AN. Change occurred on Tuesday 13th April 2021. Company's previous address: 2 Vicarage Close Roxwell Chelmsford Essex CM1 4LR England.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Vicarage Close Roxwell Chelmsford Essex CM1 4LR. Change occurred on Wednesday 25th September 2019. Company's previous address: 2 2 Vicarage Close Vicarage Close Roxwell, Chelmsford Essex CM1 4LR England.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 2 Vicarage Close Vicarage Close Roxwell, Chelmsford Essex CM1 4LR. Change occurred on Wednesday 25th September 2019. Company's previous address: 106 Broadmead Road Woodford Green Essex IG8 7EH.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 24th September 2019 secretary's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th September 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 6th April 2019.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st March 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 31st March 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 5th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th November 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th November 2015
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th September 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd July 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th May 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th March 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 23rd August 2010 from 11 Ingleby Road Ilford Essex IG1 4RX United Kingdom
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 3rd March 2010
filed on: 12th, March 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th March 2010.
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 12th March 2010) of a secretary
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 12th March 2010.
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th March 2010.
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th March 2010
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2010
| incorporation
|
Free Download
(21 pages)
|