AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/28
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/28
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/28
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England on 2021/09/09 to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 2021/05/19 to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/10/28
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/10/28
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/10/28
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/10/28
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017/12/12 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Squire House 81-87 High Street Billericay Essex CM12 9AS on 2017/12/12 to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/12/12
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/28
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/28
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/28
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 14 Broadway Rainham Essex RM13 9YW on 2014/08/19 to Squire House 81-87 High Street Billericay Essex CM12 9AS
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/28
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 1st, November 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2013/03/31
filed on: 6th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/28
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 4th, July 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/19 from 41 Great Portland Street London W1W 7LA
filed on: 19th, January 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/28
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/10/31
filed on: 5th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/28
filed on: 4th, November 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/03/03.
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/02/09
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/02/09 from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 9th, February 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed readymade enterprises LIMITEDcertificate issued on 03/02/10
filed on: 3rd, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, February 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, October 2009
| incorporation
|
Free Download
(19 pages)
|