CS01 |
Confirmation statement with no updates 2023-12-05
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-05
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 19th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-05
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 47 Wigley Bush Lane South Weald Brentwood Essex CM14 5QP to Bramble Cottage Church Lane Upminster Essex RM14 3QA on 2021-09-07
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-05
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH19 |
Statement of Capital on 2021-03-03: 103.85 GBP
filed on: 3rd, March 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 19th, October 2020
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 19th, October 2020
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2020-10-19: 20.15 GBP
filed on: 19th, October 2020
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 30/09/20
filed on: 19th, October 2020
| insolvency
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-09
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-05
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-12-04
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-04
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-05
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-05
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017-07-06 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-05
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-10-05: 124.00 GBP
filed on: 18th, December 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-12-05 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 100.00 GBP
filed on: 8th, December 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-05
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-07-31 to 2015-12-31
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Wigley Bush Lane South Weald Brentwood Essex CM14 5QP England to 47 Wigley Bush Lane South Weald Brentwood Essex CM14 5QP on 2014-12-05
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Wigley Bush Lane South Weald Brentwood Essex CM14 5QP England to 47 Wigley Bush Lane South Weald Brentwood Essex CM14 5QP on 2014-12-05
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-12-05 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-05 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Luptons Cottage 47 Wigley Bush Lane Brentwood CM14 5QP to 47 Wigley Bush Lane South Weald Brentwood Essex CM14 5QP on 2014-12-05
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 2014-12-05 secretary's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-12-05 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-12-05 secretary's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On 2014-12-03 secretary's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-12-03 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-02 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2014-11-30
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-11-30
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014-11-18 - new secretary appointed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-18
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-18
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-17
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bramble Cottage Church Lane Upminster RM14 3QA England to Luptons Cottage 47 Wigley Bush Lane Brentwood CM14 5QP on 2014-11-17
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-14
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-10
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-10
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On 2014-09-12 secretary's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, July 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-07-09: 1.00 GBP
capital
|
|