AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(13 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, March 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On January 29, 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 29, 2021 secretary's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On January 29, 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 30th, November 2020
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 10, 2020 - 90.00 GBP
filed on: 19th, November 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 11, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 10, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 11, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 19, 2013. Old Address: 46 Springwood Drive Braintree Essex CM7 2YN
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On December 20, 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 8, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 8, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to April 28, 2009 - Annual return with full member list
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to September 29, 2008 - Annual return with full member list
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 26/09/2008 from aw bekinsale & co, 1 st peters road, braintree essex CM7 9AN
filed on: 26th, September 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 20th, June 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 24th, October 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 24th, October 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to June 5, 2007 - Annual return with full member list
filed on: 5th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to June 5, 2007 - Annual return with full member list
filed on: 5th, June 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 2nd, August 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 2nd, August 2006
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 16th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 16th, June 2006
| accounts
|
Free Download
(1 page)
|
363a |
Period up to May 15, 2006 - Annual return with full member list
filed on: 15th, May 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to May 15, 2006 - Annual return with full member list
filed on: 15th, May 2006
| annual return
|
Free Download
(3 pages)
|
288b |
On August 12, 2005 Secretary resigned
filed on: 12th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On August 12, 2005 Secretary resigned
filed on: 12th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 29, 2005 New director appointed
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 29, 2005 New director appointed
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/05 from: 31 tudor road sudbury suffolk CO10 1NP
filed on: 28th, July 2005
| address
|
Free Download
(1 page)
|
288a |
On July 28, 2005 New director appointed
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 28, 2005 New secretary appointed
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 28, 2005 New director appointed
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/05 from: 31 tudor road sudbury suffolk CO10 1NP
filed on: 28th, July 2005
| address
|
Free Download
(1 page)
|
288a |
On July 28, 2005 New secretary appointed
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2005 New director appointed
filed on: 13th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 13, 2005 Secretary resigned
filed on: 13th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 13, 2005 Secretary resigned
filed on: 13th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2005 New secretary appointed
filed on: 13th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2005 New director appointed
filed on: 13th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2005 New secretary appointed
filed on: 13th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 13, 2005 Director resigned
filed on: 13th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 13, 2005 Director resigned
filed on: 13th, July 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 13th, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 13th, July 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2005
| incorporation
|
Free Download
(13 pages)
|