AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 18th Jan 2023. New Address: Unit 16a Little Braxted Hall Witham Road Little Braxted Witham Essex CM8 3EU. Previous address: 34-40 High Street Wanstead London E11 2RJ England
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 1st Apr 2022. New Address: 34-40 High Street Wanstead London E11 2RJ. Previous address: 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 15th Dec 2020. New Address: 75 Springfield Road Chelmsford Essex CM2 6JB. Previous address: Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL England
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Sat, 6th Apr 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Nov 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Thu, 31st Dec 2015 - the day director's appointment was terminated
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 31st Dec 2015. New Address: Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL. Previous address: Unit 1 Leylands Farm Colden Common Winchester Hampshire SO21 1th
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 31st Dec 2015 - the day secretary's appointment was terminated
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Dec 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 28th Apr 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 4th, February 2015
| accounts
|
|
AR01 |
Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 21st Aug 2013. Old Address: Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Apr 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 22nd Apr 2013 secretary's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 24th Jan 2013. Old Address: 11 Fleming Court Business Centre Leigh Road Eastleigh Hampshire SO50 9PD United Kingdom
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, January 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Apr 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 2nd May 2012. Old Address: 11 Flemming Court Business Centre Leigh Road Eastleigh Hampshire SO50 9PD
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 23rd Apr 2012 secretary's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Thu, 30th Sep 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Sep 2010
filed on: 9th, June 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Apr 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Thu, 12th Nov 2009
filed on: 12th, November 2009
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, October 2009
| resolution
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(18 pages)
|