CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Eckersley Road Industrial Estate Chelmsford CM1 1SL England to 4 Shimbrooks Great Leighs Chelmsford CM3 1SH on June 30, 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 30, 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 8 Eckersley Road Eckersley Road Industrial Estate Chelmsford CM1 1SL to 17 Eckersley Road Industrial Estate Chelmsford CM1 1SL on July 4, 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 13, 2017
filed on: 13th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 1st, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On May 6, 2016 new director was appointed.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 6, 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 24, 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 11, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 24, 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 17, 2013. Old Address: 8 Vale Road Poole Dorset BH14 9AU United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, December 2012
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On August 24, 2012 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 24, 2012
filed on: 24th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On May 20, 2012 new director was appointed.
filed on: 20th, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 20, 2012
filed on: 20th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 17th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 27, 2011. Old Address: 45 Beachs Drive Chelmsford CM1 2NJ Uk
filed on: 27th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On May 25, 2010 secretary's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2009
| incorporation
|
Free Download
(13 pages)
|