AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Mon, 15th May 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Feb 2023 new director was appointed.
filed on: 6th, February 2023
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wed, 14th Dec 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Dec 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Nov 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Wed, 27th Jan 2021 new director was appointed.
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Mon, 11th Nov 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 21st Dec 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Mon, 16th Jan 2017 secretary's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Jan 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Jan 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 90.00 GBP
capital
|
|
CH03 |
On Tue, 8th Dec 2015 secretary's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 8th Dec 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Dec 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 22nd Dec 2014: 90.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Dec 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 90.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 6th Nov 2013. Old Address: 122 New London Road Chelmsford Essex CM2 0RG
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 7th Jun 2013 new director was appointed.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Dec 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Wed, 12th Dec 2012 secretary's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, June 2012
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2012
| capital
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2012
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, April 2012
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Dec 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(7 pages)
|
AP03 |
On Mon, 28th Feb 2011, company appointed a new person to the position of a secretary
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 28th Feb 2011
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Dec 2010
filed on: 23rd, February 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Tue, 1st Jun 2010 secretary's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 8th Jun 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, February 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Feb 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Dec 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Dec 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Dec 2009
filed on: 10th, December 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Wed, 10th Dec 2008 with complete member list
filed on: 10th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 29th, April 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Tue, 18th Dec 2007 with complete member list
filed on: 18th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 18th Dec 2007 with complete member list
filed on: 18th, December 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 29th, April 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 29th, April 2007
| accounts
|
Free Download
(6 pages)
|
288a |
On Tue, 27th Mar 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 27th Mar 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/01/07 from: st laurence house 2 gridiron place upminster essex RM14 2BE
filed on: 6th, January 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Sat, 6th Jan 2007 with complete member list
filed on: 6th, January 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/01/07 from: st laurence house 2 gridiron place upminster essex RM14 2BE
filed on: 6th, January 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 49 shares from Thu, 8th Dec 2005 to Sat, 7th Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 49 shares from Thu, 8th Dec 2005 to Sat, 7th Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, January 2007
| capital
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to Sat, 6th Jan 2007 with complete member list
filed on: 6th, January 2007
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, January 2007
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/06 from: st laurence house 2 gridiron place upminster essex RM14 2EU
filed on: 19th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/06 from: st laurence house 2 gridiron place upminster essex RM14 2EU
filed on: 19th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/04/06 from: gaynes hall st osyth road little clacton clacton on sea essex CO16 9NT
filed on: 21st, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/04/06 from: gaynes hall st osyth road little clacton clacton on sea essex CO16 9NT
filed on: 21st, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/02/06 from: 65 parkland avenue upminster essex RM14 2EU
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/02/06 from: 65 parkland avenue upminster essex RM14 2EU
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2005
| incorporation
|
Free Download
(20 pages)
|