AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 22nd March 2021. New Address: 1 Woodbury Hill Loughton IG10 1JB. Previous address: C/O Haslers Old Station Road Loughton Essex IG10 4PL England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 31st March 2020 to 31st May 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 30th August 2017. New Address: C/O Haslers Old Station Road Loughton Essex IG10 4PL. Previous address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
TM02 |
28th June 2017 - the day secretary's appointment was terminated
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 22nd, November 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 22nd, November 2016
| mortgage
|
Free Download
(2 pages)
|
CH01 |
On 7th September 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th July 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th June 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th June 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, September 2011
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th June 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 21st July 2011 director's details were changed
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th June 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 1 Astra Center Ebinburgh Way Harlow Essex CM20 2BN on 30th September 2010
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(13 pages)
|
288c |
Director's change of particulars
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 26th August 2009 with shareholders record
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/08/2009 from 59-60 the stow harlow essex CM20 3AH
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 12th March 2009 with shareholders record
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(13 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, November 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, November 2008
| mortgage
|
Free Download
(3 pages)
|
225 |
Prev sho from 30/06/2007 to 31/03/2007
filed on: 17th, March 2008
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2007
filed on: 17th, March 2008
| accounts
|
Free Download
(13 pages)
|
363s |
Annual return up to 1st September 2007 with shareholders record
filed on: 1st, September 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
1st September 2007 Annual return (Director's particulars changed)
annual return
|
|
363s |
Annual return up to 1st September 2007 with shareholders record
filed on: 1st, September 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
1st September 2007 Annual return (Director's particulars changed)
annual return
|
|
288a |
On 4th August 2006 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 4th August 2006 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 21st July 2006 New secretary appointed
filed on: 21st, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 21st July 2006 New secretary appointed
filed on: 21st, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 14th July 2006 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 14th July 2006 Director resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 14th July 2006 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 14th July 2006 Director resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2006
| incorporation
|
Free Download
(17 pages)
|