CS01 |
Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Mon, 12th Dec 2022 secretary's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 31 (Target Associates) High Street Needham Market Ipswich IP6 8AL England on Wed, 27th Jun 2018 to Landscape View York Drove Nomansland Salisbury Wiltshire SP5 2BT
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 86 Halsford Park Road East Grinstead West Sussex RH19 1PS on Fri, 7th Jul 2017 to 31 (Target Associates) High Street Needham Market Ipswich IP6 8AL
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 7th Jul 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 13th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 13th Dec 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Dec 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Dec 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sat, 30th Jun 2012 from Sat, 31st Dec 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Dec 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Sat, 17th Dec 2011 secretary's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 17th Dec 2011 director's details were changed
filed on: 17th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 12th Dec 2011. Old Address: 5 Rutledge Close Orsett Grays Essex RM16 3GS United Kingdom
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Dec 2010
filed on: 8th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 17th, May 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 31st Jan 2010 director's details were changed
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2009
filed on: 31st, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 14th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 11th Feb 2009 with complete member list
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 17th, March 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Wed, 12th Mar 2008 with complete member list
filed on: 12th, March 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/02/2008 from 120 mill road, stock ingatestone essex CM4 9LN
filed on: 29th, February 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 29th, February 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 29th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On Tue, 16th Jan 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 16th Jan 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 16th Jan 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 16th Jan 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 10th Jan 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 10th Jan 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 10th Jan 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 10th Jan 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2006
| incorporation
|
Free Download
(9 pages)
|