AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 20, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Stables Roundbush Farm Burnham Road Mundon Maldon CM9 6NP. Change occurred on October 6, 2022. Company's previous address: The Coach House, Roundbush Farm Burnham Road Mundon Maldon CM9 6NP England.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 14, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 11, 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2022 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 11, 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Coach House, Roundbush Farm Burnham Road Mundon Maldon CM9 6NP. Change occurred on August 9, 2021. Company's previous address: Unit 16 Chamberlains Farm Sporehams Lane Danbury Chelmsford Essex CM3 4AJ England.
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to April 30, 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 30, 2016
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 14, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on September 1, 2016
filed on: 4th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 16 Chamberlains Farm Sporehams Lane Danbury Chelmsford Essex CM3 4AJ. Change occurred on June 4, 2017. Company's previous address: Supplies 4 Business Limited Unit1 Chamberlains Farm Sporhams Lane Danbury Chelmsford , Essex CM3 4AJ.
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 1st, December 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to March 31, 2015 (was July 31, 2015).
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Supplies 4 Business Limited Unit1 Chamberlains Farm Sporhams Lane Danbury Chelmsford , Essex CM3 4AJ. Change occurred on July 28, 2014. Company's previous address: Quickprint Essex Limited Unit 1 , Chamberlains Farm Sporhams Lane Danbury , Chelmsford CM3 4AJ.
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 16, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 2nd, April 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075255040001
filed on: 31st, March 2014
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed quick print essex LTDcertificate issued on 09/09/13
filed on: 9th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 6, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 29, 2013: 100 GBP
capital
|
|
AD01 |
Company moved to new address on May 29, 2013. Old Address: C/O C/O Concisely Unit 1 Chamberlains Farm Sporehams Lane Danbury Chelmsford CM3 4AJ England
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
On April 19, 2013 new director was appointed.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 29, 2012
filed on: 1st, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 1, 2012 secretary's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 14, 2012. Old Address: Units 3 & 4 Beehive Work Beehive Lane Chelmsford Essex CM2 9JY England
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2011
| incorporation
|
Free Download
(8 pages)
|