CS01 |
Confirmation statement with updates August 11, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 11, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 5, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control January 12, 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 12, 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 12, 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP. Change occurred on October 12, 2020. Company's previous address: 1 Sopwith Crescent Wickford Essex SS11 8YU.
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: 1 Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(10 pages)
|
CH01 |
On December 3, 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 19, 2013: 3.00 GBP
capital
|
|
SH01 |
Capital declared on December 1, 2012: 3.00 GBP
filed on: 19th, December 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 8, 2013. Old Address: 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On October 7, 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 7, 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 12, 2013 new director was appointed.
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(21 pages)
|