AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 9, 2018 new director was appointed.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 19, 2018
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 16th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 21st, October 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Lodge Vale Springfield Chelmsford Essex CM1 6AX. Change occurred on July 14, 2017. Company's previous address: 2 2 Lodge Vale Springfield Chelmsford Essex United Kingdom.
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 2 Lodge Vale Springfield Chelmsford Essex. Change occurred on May 12, 2017. Company's previous address: 504 Bunyan Court Barbican London London EC2Y 8DH.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 18, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 26, 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to February 28, 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(12 pages)
|
CONNOT |
Change of name notice
filed on: 13th, November 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed emss LIMITEDcertificate issued on 13/11/09
filed on: 13th, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on October 14, 2009 to change company name
change of name
|
|
287 |
Registered office changed on 12/03/2009 from 504 bunyan court barbican london EC2Y 8DH
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to March 12, 2009 - Annual return with full member list
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/07/2008 from 87A ferme park road crouch end london N8 9SA
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/2008 from 116, hewitt road hornsey london N8 0BN
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(9 pages)
|