AP01 |
On Thu, 11th Jan 2024 new director was appointed.
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 10th Jan 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 29th Oct 2019. New Address: Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX. Previous address: Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 29th Apr 2019. New Address: Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE. Previous address: Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(11 pages)
|
AP03 |
New secretary appointment on Thu, 20th Apr 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 20th Apr 2017 - the day secretary's appointment was terminated
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 24th Nov 2016: 2.00 GBP
filed on: 24th, November 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Thu, 24th Nov 2016 - the day director's appointment was terminated
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 7th May 2015. New Address: Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT. Previous address: Room 4. Foremost House Radford Business Centre Radford Way Billericay CM12 0BT
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Apr 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 11th Oct 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Apr 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 23rd Apr 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Apr 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 13th, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Thu, 21st May 2009 with shareholders record
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tue, 9th Sep 2008 Secretary appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(18 pages)
|