AA |
Micro company accounts made up to 31st August 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England on 21st November 2019 to Unit 3 Radford Way Billericay CM12 0DX
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 57 Cromar Way Chelmsford CM1 2QE England on 16th May 2018 to Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 the Lindens Stock Ingatestone CM4 9NH England on 15th May 2018 to 57 Cromar Way Chelmsford CM1 2QE
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd September 2017
filed on: 10th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Broome Road Billericay Essex CM11 1ES on 24th July 2017 to 8 the Lindens Stock Ingatestone CM4 9NH
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd September 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF on 30th November 2016 to 1 Broome Road Billericay Essex CM11 1ES
filed on: 30th, November 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st August 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2014
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th September 2015: 1.00 GBP
capital
|
|
CH01 |
On 1st November 2014 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th January 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS England on 27th November 2013
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, September 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|