CS01 |
Confirmation statement with updates Fri, 26th Jan 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Jan 2024
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Augustus Mews High Street Braintree Essex CM7 1GZ England on Wed, 8th Nov 2023 to 29a Crown Street Brentwood Essex CM14 4BA
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Oct 2023 new director was appointed.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Aug 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Aug 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Aug 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Nov 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Nov 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Nov 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Fri, 31st Mar 2017
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Mar 2017
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 4D Twyford Court 81 High Street Great Dunmow Essex CM6 1AE England on Fri, 20th Apr 2018 to 14 Augustus Mews High Street Braintree Essex CM7 1GZ
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Summerfields, Sculpins Lane Wethersfield Braintree Essex CM7 4AY on Thu, 8th Mar 2018 to Unit 4D Twyford Court 81 High Street Great Dunmow Essex CM6 1AE
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th May 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th May 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th May 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th May 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th May 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 25th May 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 3rd Jul 2009 with complete member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 1st, November 2008
| accounts
|
Free Download
(3 pages)
|
288b |
On Tue, 17th Jun 2008 Appointment terminated secretary
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 16th Jun 2008 with complete member list
filed on: 16th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 10th, December 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 10th, December 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 20th Jul 2007 with complete member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 20th Jul 2007 with complete member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(14 pages)
|