AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: 23rd July 2023. New Address: 48 Ian Road Billericay Essex CM12 0JZ. Previous address: 38 the Chase South Woodham Ferrers Chelmsford Essex CM3 5PY United Kingdom
filed on: 23rd, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
18th July 2023 - the day director's appointment was terminated
filed on: 23rd, July 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd July 2023 director's details were changed
filed on: 23rd, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, November 2018
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 6th January 2018
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
6th December 2017 - the day director's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: 20th July 2017. New Address: 38 the Chase South Woodham Ferrers Chelmsford Essex CM3 5PY. Previous address: C/O Room 112 Hallmark House Downham Road Ramsden Heath Billericay Essex CM11 1PU
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
1st April 2017 - the day director's appointment was terminated
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
26th August 2016 - the day director's appointment was terminated
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2016
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2016
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(16 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th July 2015, no shareholders list
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th August 2015. New Address: C/O Room 112 Hallmark House Downham Road Ramsden Heath Billericay Essex CM11 1PU. Previous address: C/O Room 112 Hallmark House Downham Road Ramsden Heath Billericay Essex CM11 1PU England
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th August 2015. New Address: C/O Room 112 Hallmark House Downham Road Ramsden Heath Billericay Essex CM11 1PU. Previous address: 38 the Chase South Woodham Ferrers Chelmsford CM3 5PY England
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th December 2014. New Address: 38 the Chase South Woodham Ferrers Chelmsford CM3 5PY. Previous address: Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ
filed on: 20th, December 2014
| address
|
Free Download
(1 page)
|
MISC |
NE01
filed on: 19th, December 2014
| miscellaneous
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, December 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed viz-a-viz ministriescertificate issued on 19/12/14
filed on: 19th, December 2014
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
12th December 2014 - the day director's appointment was terminated
filed on: 13th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
12th December 2014 - the day director's appointment was terminated
filed on: 13th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
12th December 2014 - the day director's appointment was terminated
filed on: 13th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
12th December 2014 - the day director's appointment was terminated
filed on: 13th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
15th September 2014 - the day director's appointment was terminated
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th July 2014, no shareholders list
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2014
filed on: 25th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2014
filed on: 25th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2014
filed on: 25th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2014
filed on: 25th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
25th January 2014 - the day director's appointment was terminated
filed on: 25th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
25th January 2014 - the day director's appointment was terminated
filed on: 25th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th July 2013, no shareholders list
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, May 2013
| resolution
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th July 2012, no shareholders list
filed on: 27th, July 2012
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th September 2011, no shareholders list
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
10th December 2011 - the day director's appointment was terminated
filed on: 10th, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
10th December 2011 - the day secretary's appointment was terminated
filed on: 10th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th September 2010, no shareholders list
filed on: 16th, December 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 18th September 2010 director's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 24th September 2009 with shareholders record
filed on: 24th, September 2009
| annual return
|
Free Download
(2 pages)
|
288b |
On 24th September 2009 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, September 2008
| incorporation
|
Free Download
(37 pages)
|