CH01 |
On 2023-10-04 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-04 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, 1 the Matchyns London Road Rivenhall Witham CM8 3HA England to 1 the Matchyns London Road Witham Essex CM8 3HA on 2023-10-04
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2023-03-31
filed on: 3rd, October 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to First Floor, 1 the Matchyns London Road Rivenhall Witham CM8 3HA on 2023-10-03
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-03
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-03
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-04 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-24
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 17th, December 2022
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2022-03-23: 100.00 GBP
filed on: 24th, March 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-03-24
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-11-04
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 7th, September 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 087789440002, created on 2021-02-11
filed on: 15th, February 2021
| mortgage
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with updates 2020-11-04
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020-11-10 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-10 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 10th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-04
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-04
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 4th, June 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 087789440001, created on 2017-11-24
filed on: 6th, December 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-04
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 10th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-04
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-18 with full list of members
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2014-11-30 to 2015-03-31
filed on: 13th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-18 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12B King Georges Road Pilgrims Hatch Brentwood Essex CM15 9LS to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 2014-12-01
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-25
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(7 pages)
|