PSC07 |
Cessation of a person with significant control 2023/10/13
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/10/13
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/10/13
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 19th, October 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, October 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/13.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2023/10/13
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/10/13
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/10/13
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/10/13
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/13.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/10/13.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from No. 1 Hospital Approach Broomfield Chelmsford CM1 7FA England on 2023/10/17 to 10 Queen Street Place London EC4R 1AG
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
SH01 |
300214.00 GBP is the capital in company's statement on 2013/04/22
filed on: 17th, October 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/10/13
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, September 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/02
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England on 2022/11/09 to No. 1 Hospital Approach Broomfield Chelmsford CM1 7FA
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/29
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/06/06
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 6th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/16
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/12
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 14th, June 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2021/05/12.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/22
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
300214.00 GBP is the capital in company's statement on 2019/04/01
filed on: 28th, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 3rd, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/22
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England on 2019/10/29 to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 12th, July 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 Hospital Approach Broomfield Chelmsford CM1 7FA United Kingdom on 2019/07/03 to Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/22
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/03/27
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/22
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT England on 2017/10/24 to 1 Hospital Approach Broomfield Chelmsford CM1 7FA
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 14th, June 2017
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 2017/04/20, company appointed a new person to the position of a secretary
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/04/20
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/22
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/22
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
AP03 |
On 2016/05/04, company appointed a new person to the position of a secretary
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Essex Barn Coptfold Hall Farm Writtle Road Margaretting Essex CM4 0EL on 2016/05/04 to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 8th, March 2016
| accounts
|
Free Download
(12 pages)
|
SH01 |
20.80 GBP is the capital in company's statement on 2015/10/12
filed on: 24th, November 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2013/04/22
filed on: 5th, October 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/22
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/22
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/11
capital
|
|
AA01 |
Accounting period extended to 2014/09/30. Originally it was 2014/04/30
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/11/15 from Covertside 104 Priests Lane Shenfield Essex CM15 8HN England
filed on: 15th, November 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|