AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-18
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 5th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-18
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-18
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-18
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2020-03-06
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2019-10-30
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2019-10-29
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 215, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2019-10-14
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-18
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-14 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-18
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-18
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-18 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-18 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-24: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 20th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-18 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 2014-03-24
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(43 pages)
|