CS01 |
Confirmation statement with no updates 17th November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th February 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Tindal Square Chelmsford Essex CM1 1EH on 24th February 2022 to 1st Floor, 59 New Street Chelmsford Essex CM1 1NE
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th February 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom on 13th September 2021 to 1 Tindal Square Chelmsford Essex CM1 1EH
filed on: 13th, September 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 27th August 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Tindal Square Chelmsford Essex CM1 1EH England on 27th August 2020 to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st April 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT England on 5th November 2019 to 1 Tindal Square Chelmsford Essex CM1 1EH
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 5th November 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 24th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd April 2019
filed on: 23rd, April 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom on 5th March 2019 to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2019
| incorporation
|
Free Download
(35 pages)
|