AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 14, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On April 20, 2023 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 27, 2021 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 31, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 12, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 14, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP. Change occurred on March 6, 2019. Company's previous address: Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 12, 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 25, 2013) of a secretary
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2013 to March 31, 2013
filed on: 13th, December 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 3, 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 15, 2012: 100.00 GBP
filed on: 3rd, December 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2012
| incorporation
|
Free Download
(36 pages)
|