TM01 |
Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Oct 2021. New Address: Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA. Previous address: 7 Bell Yard London WC2A 2JR England
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 6th Oct 2021. New Address: 7 Bell Yard London WC2A 2JR. Previous address: The Business Store 98-100 High Road Rayleigh Essex SS6 7AE England
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Apr 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 6th Apr 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 5th Apr 2019
filed on: 5th, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 12th Apr 2017 - the day director's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 12th Apr 2017. New Address: The Business Store 98-100 High Road Rayleigh Essex SS6 7AE. Previous address: First Floor 69 High Street Rayleigh Essex SS6 7EJ
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Feb 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Feb 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Feb 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 Tue, 30th Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Feb 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Tue, 28th Feb 2012 to Mon, 30th Apr 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(1 page)
|
TM02 |
Thu, 29th Nov 2012 - the day secretary's appointment was terminated
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 3rd Feb 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Mon, 11th Apr 2011
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 9th May 2011. Old Address: 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 3rd Feb 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Feb 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Apr 2010 new director was appointed.
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 12th Feb 2009 with shareholders record
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(3 pages)
|
288a |
On Wed, 30th Jul 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 30th Jul 2008 Appointment terminated secretary
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 30th Jul 2008 Appointment terminated director
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 30th Jul 2008 Secretary appointed
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/07/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 30th Jul 2008 with shareholders record
filed on: 30th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 3rd, December 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 3rd, December 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 24th Apr 2007 with shareholders record
filed on: 24th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 24th Apr 2007 with shareholders record
filed on: 24th, April 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2006
| incorporation
|
Free Download
(16 pages)
|