AA |
Group of companies' accounts made up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(41 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(38 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(34 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(34 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, December 2017
| resolution
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from The Old Stable, Pump House Farm Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA to Paslow Hall Farm Estate King Street High Ongar Ongar Essex CM5 9QZ on May 26, 2016
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 3, 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2015: 40000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 24, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 24, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 24, 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 24, 2011 director's details were changed
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2011 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 24, 2011 director's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 1, 2010. Old Address: No 1 Langford Court Langford Bridge Farm Ongar Road Brentwood Essex CM15 0LB
filed on: 1st, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 6, 2009 new director was appointed.
filed on: 6th, November 2009
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 21, 2009
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 21, 2009. Old Address: the Breeze 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB
filed on: 21st, October 2009
| address
|
Free Download
(2 pages)
|
288b |
On April 14, 2009 Appointment terminated director
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to January 28, 2009
filed on: 28th, January 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed claremont showcase interiors LIMITEDcertificate issued on 04/12/08
filed on: 4th, December 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to February 6, 2008
filed on: 6th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 6, 2008
filed on: 6th, February 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On May 24, 2007 New secretary appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 24, 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 24, 2007 New secretary appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 24, 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 3, 2007 Secretary resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 3, 2007 Director resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 3, 2007 Secretary resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 3, 2007 Director resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/05/07 from: st anns house saint ann street manchester M2 7LP
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/05/07 from: st anns house saint ann street manchester M2 7LP
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, April 2007
| resolution
|
Free Download
(18 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, April 2007
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, April 2007
| resolution
|
|
88(2)R |
Alloted 39999 shares on March 30, 2007. Value of each share 1 £, total number of shares: 40000.
filed on: 24th, April 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 30/03/07
filed on: 24th, April 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 39999 shares on March 30, 2007. Value of each share 1 £, total number of shares: 40000.
filed on: 24th, April 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 30/03/07
filed on: 24th, April 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, April 2007
| resolution
|
Free Download
|
CERTNM |
Company name changed bealaw (man)29 LIMITEDcertificate issued on 23/02/07
filed on: 23rd, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bealaw (man)29 LIMITEDcertificate issued on 23/02/07
filed on: 23rd, February 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(35 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(35 pages)
|