AA |
Accounts for a micro company for the period ending on 2023/03/28
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/02
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/28
filed on: 9th, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/12/02
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/29
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/28
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/02
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/04/07
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/07
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/26 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/11/26
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2020/04/06
filed on: 9th, April 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/29
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/03/31. New Address: 160 Absolute House, Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL. Previous address: 60 Absolute House, Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL United Kingdom
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/01/04 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/01/04
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/12/05
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/08/17. New Address: 60 Absolute House, Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL. Previous address: 8 High Street Brentwood Essex CM14 4AB United Kingdom
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/16. New Address: 8 High Street Brentwood Essex CM14 4AB. Previous address: 70 High Street Ingatestone Essex CM4 9DW United Kingdom
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/29
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/29
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/12/05
filed on: 5th, December 2019
| persons with significant control
|
Free Download
|
AD01 |
Address change date: 2019/12/05. New Address: 70 High Street Ingatestone Essex CM4 9DW. Previous address: The Old Bank House 56 High Street Ingatestone Essex CM4 9DW
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/12/05 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/05
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/11/28
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/28 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/07. New Address: The Old Bank House 56 High Street Ingatestone Essex CM4 9DW. Previous address: Head Office Socote House 543-545 London Road Westcliffe on Sea Sso 9Lj United Kingdom
filed on: 7th, June 2019
| address
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/30
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/15
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/15
filed on: 24th, 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
(6 pages)
|
PSC04 |
Change to a person with significant control 2017/11/01
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/31. New Address: Head Office Socote House 543-545 London Road Westcliffe on Sea Sso 9Lj. Previous address: 545 London Road Westcliff-on-Sea Essex SS0 9LJ England
filed on: 31st, August 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/18. New Address: 545 London Road Westcliff-on-Sea Essex SS0 9LJ. Previous address: Dolphin House High Street Ingatestone Essex CM4 9DW
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/15
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/31
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/15 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, December 2014
| incorporation
|
Free Download
(17 pages)
|