CS01 |
Confirmation statement with updates 11th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 15th November 2022 secretary's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th November 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd November 2022. New Address: 16 High Street Saffron Walden CB10 1AX. Previous address: 20 Crown Street Brentwood CM14 4BA England
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 17th November 2020
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 10th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
10th March 2021 - the day secretary's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 9th December 2020
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
9th December 2020 - the day secretary's appointment was terminated
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 17th April 2018. New Address: 20 Crown Street Brentwood CM14 4BA. Previous address: 3 Lloyds Avenue London EC3N 3DS
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 22nd February 2018 secretary's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071019130002, created on 21st June 2017
filed on: 30th, June 2017
| mortgage
|
Free Download
(26 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071019130001, created on 30th June 2016
filed on: 4th, July 2016
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th December 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd January 2016: 105.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th December 2014 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 105.00 GBP
capital
|
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2013
filed on: 20th, January 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th December 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th January 2014: 105.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th December 2012 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th December 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th December 2010 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st December 2010 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 11th January 2011
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 1st December 2010 secretary's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 3rd January 2011
filed on: 3rd, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2009
| incorporation
|
Free Download
(35 pages)
|