AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022/11/22 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/05/30. New Address: Summit House Horsecroft Road Harlow Essex CM19 5BN. Previous address: Unit 4 Woodside Thornwood Epping Essex CM16 6LJ England
filed on: 30th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/05/30. New Address: Summit House Horsecroft Road Harlow Essex CM19 5BN. Previous address: Summit House Horsecroft Road Harlow Essex CM19 5BN England
filed on: 30th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
2020/10/08 - the day director's appointment was terminated
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, May 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/06/22. New Address: Unit 4 Woodside Thornwood Epping Essex CM16 6LJ. Previous address: Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th England
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/18 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/08/16 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/04/18. New Address: Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th. Previous address: Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th England
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/01. New Address: Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th. Previous address: 3 Merlin House West Road Harlow Essex CM20 2GB England
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/02/24. New Address: 3 Merlin House West Road Harlow Essex CM20 2GB. Previous address: Marbridge House Harolds Road the Pinnicals Harlow Essex CM19 5BJ
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/18
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/06/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/04/18 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065700690003
filed on: 6th, December 2013
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2013/04/18 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2012/04/30 to 2012/06/30
filed on: 30th, January 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/18 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 10th, April 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, February 2012
| mortgage
|
Free Download
(9 pages)
|
TM01 |
2011/12/27 - the day director's appointment was terminated
filed on: 27th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011/07/01 director's details were changed
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/07/01 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/05/16 from 4 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG United Kingdom
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2010/05/10 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/04/18 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/04/30
filed on: 6th, September 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2010/05/17 from 4 the Maltings Roydon Road Stanstead Abbptts Hertfordshire SG12 8HG
filed on: 17th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/04/18 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 07/05/2009 from 21 the maltings roydon road stanstead abbptts hertfordshire SG12 8HG
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/05/07 with shareholders record
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 29/09/2008 from 10 riverside business park stony common road stansted essex CM24 8PL united kingdom
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/09/26 Director appointed
filed on: 26th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/07/03 Director appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/04/28 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, April 2008
| incorporation
|
Free Download
(15 pages)
|