CS01 |
Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85 Springfield Road Chelmsford CM2 6JL England on Wed, 30th Mar 2022 to Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 52 Kingshill Avenue Collier Row Romford Essex RM5 2SB on Thu, 21st Nov 2019 to 85 Springfield Road Chelmsford CM2 6JL
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 14th Oct 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Oct 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Oct 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Nov 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 28th Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Oct 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Oct 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Oct 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 11th Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Wed, 31st Oct 2012
filed on: 7th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Oct 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Oct 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Mon, 31st Oct 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Oct 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Oct 2010
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 10th Nov 2010 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Jun 2010 new director was appointed.
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2009
| incorporation
|
Free Download
(22 pages)
|