AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Mon, 25th Oct 2021 new director was appointed.
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sun, 31st Mar 2019 - 330.00 GBP
filed on: 3rd, May 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, May 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 31st Jan 2019 - 350.00 GBP
filed on: 13th, February 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, February 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 30th Nov 2018 - 475.00 GBP
filed on: 16th, January 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Mon, 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, May 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 31st Jan 2018 - 600.00 GBP
filed on: 2nd, May 2018
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Fri, 19th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Onslow House 62 Broomfield Road Chelmsford CM1 1SW on Fri, 17th Mar 2017 to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 667.00 GBP
capital
|
|
CH01 |
On Fri, 6th May 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th May 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Onslow House 64 Broomfield Road Chelmsford CM1 1SW England on Tue, 12th May 2015 to Onslow House 62 Broomfield Road Chelmsford CM1 1SW
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Tue, 31st Mar 2015
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st May 2015
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Tue, 31st Mar 2015
filed on: 24th, June 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th Jun 2014. Old Address: C/O G W Cox & Co 1St Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 15th May 2014: 667.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 23rd May 2013: 667.00 GBP
filed on: 3rd, June 2013
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 6th May 2012: 100.00 GBP
filed on: 11th, June 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th May 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 8th Jun 2012. Old Address: 29 Abbots Way Horningsea Cambridge CB25 9JN England
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2011
| incorporation
|
Free Download
(24 pages)
|