CS01 |
Confirmation statement with no updates 2023/08/17
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 2nd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/17
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/17
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2018/01/18 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/18 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/18 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/17
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/17
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/17
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 14th, May 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2018/01/16
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/16
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/18. New Address: 147 Swan Street Sible Hedingham Halstead Essex CO9 3PT. Previous address: The Stables Brickwall Farm Queen Street Sible Hedingham Essex CO9 3RH
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/01/16
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 1970/01/01 secretary's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/11/13
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 1970/01/01 secretary's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/11/13
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/13
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/13
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/13
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/13 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/13 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/13 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/13 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/13 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/17
filed on: 1st, September 2017
| confirmation statement
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 28th, November 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/08/17
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 2nd, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/08/17 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 5th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/08/17 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/08/20
capital
|
|
CH01 |
On 2013/11/06 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1970/01/01 secretary's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 10th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/08/17 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/08/17 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/11/30 from 35 Whitlock Drive Great Yeldham Halstead Essex CO9 4EE England
filed on: 30th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/08/17 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 9th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/08/17 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(6 pages)
|
288a |
On 2009/08/28 Director appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/08/28 Director appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, August 2009
| incorporation
|
Free Download
(18 pages)
|