AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Apr 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Feb 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Aug 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Mar 2016 - the day director's appointment was terminated
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Aug 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 15th Aug 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 31st Dec 2013. Old Address: Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 11th Aug 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 16th Aug 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Aug 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 11th Aug 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 21st Oct 2011. Old Address: 124 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 11th Aug 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Aug 2010 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Aug 2009 with full list of members
filed on: 25th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 27th Feb 2009 with shareholders record
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 31/03/2008
filed on: 4th, September 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 4th, June 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 30th Jan 2008 with shareholders record
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 30th Jan 2008 with shareholders record
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2008
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2008
| gazette
|
Free Download
(1 page)
|
288a |
On Thu, 12th Oct 2006 New director appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 12th Oct 2006 Director resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 12th Oct 2006 New director appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 12th Oct 2006 Director resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2006
| incorporation
|
Free Download
(15 pages)
|