AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 22 46 Springwood Drive Braintree Essex CM7 2YN to Unit 40 Enterprise Court Braintree Essex CM7 2DG on September 17, 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 27, 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 19, 2016: 100101.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 27, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 10, 2014. Old Address: Unit 22 46 Springwood Drive Braintree Essex CM7 2YN United Kingdom
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 27, 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, August 2012
| resolution
|
Free Download
(10 pages)
|
SH01 |
Capital declared on February 16, 2012: 100101.00 GBP
filed on: 11th, May 2012
| capital
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 129 New London Road Chelmsford CM2 0QT England
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 4, 2011. Old Address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 18, 2011. Old Address: 129 New London Road Chelmsford Essex CM2 0QT
filed on: 18th, February 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2010 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(6 pages)
|
123 |
Nc inc already adjusted 01/04/09
filed on: 10th, July 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 10th, July 2009
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/2009 from gautum house 1-3 shenley avenue ruislip manor middlesex HA4 6BP
filed on: 28th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to March 12, 2009
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 10th, November 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 15, 2008
filed on: 15th, March 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On March 14, 2008 Appointment terminated secretary
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 14, 2008 Secretary appointed
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 3, 2008 Appointment terminated director
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 29th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 29th, December 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 9th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 9th, November 2007
| accounts
|
Free Download
(6 pages)
|
288a |
On May 25, 2007 New secretary appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 25, 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 25, 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 25, 2007 New secretary appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 25, 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 25, 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 25, 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 25, 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 26, 2007
filed on: 26th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 26, 2007
filed on: 26th, March 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/03/07 from: marshall hatchick, 23 new street woodbridge ipswich suffolk IP12 1DH
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/07 from: marshall hatchick, 23 new street woodbridge ipswich suffolk IP12 1DH
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On February 19, 2007 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 19, 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 19, 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 19, 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 19, 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2007 New secretary appointed;new director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 19, 2007 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 19, 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2007 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2007 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 19, 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 19, 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 19, 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2007 New secretary appointed;new director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed our labour LIMITEDcertificate issued on 01/02/07
filed on: 1st, February 2007
| change of name
|
Free Download
(5 pages)
|
CERTNM |
Company name changed our labour LIMITEDcertificate issued on 01/02/07
filed on: 1st, February 2007
| change of name
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2006
| incorporation
|
Free Download
(13 pages)
|