CS01 |
Confirmation statement with updates 2024/03/12
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/03/12
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Elizabeth House 28 Baddow Road Chelmsford Essex CM2 0DG England on 2022/09/22 to 27 Duke Street Saxon House Chelmsford Essex CM1 1HT
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/03/12
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/03/12
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/03/12
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/03/01
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/01
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/03/12
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017/03/13 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/12
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017/03/13
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/03/13
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2017/09/04
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Bond Street Chelmsford Essex CM1 1GH England on 2017/09/04 to Elizabeth House 28 Baddow Road Chelmsford Essex CM2 0DG
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/12
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2 2 Bond Street Chelmsford Essex England on 2016/03/14 to 2 Bond Street Chelmsford Essex CM1 1GH
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/12
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/03/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 70 High Street Great Baddow Chelmsford Essex CM2 7HH on 2015/08/21 to 2 2 Bond Street Chelmsford Essex
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/12
filed on: 27th, April 2015
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/12
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 9th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/12
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/12
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/12
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2010
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|