AA |
Accounts for a dormant company made up to 30th September 2023
filed on: 20th, February 2024
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom on 15th August 2023 to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
filed on: 15th, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 15th August 2023 director's details were changed
filed on: 15th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2023
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 6th March 2023
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On 6th March 2023, company appointed a new person to the position of a secretary
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Regina Road Chelmsford CM1 1PE England on 3rd March 2023 to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
filed on: 3rd, March 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 17th August 2022
filed on: 17th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 16th August 2022, company appointed a new person to the position of a secretary
filed on: 16th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Regina Road Chelmsford CM1 1PE England on 16th August 2022 to 12 Regina Road Chelmsford CM1 1PE
filed on: 16th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bayley Hall Queens Road Hertford Hertfordshire SG14 1EN England on 16th August 2022 to 12 Regina Road Chelmsford CM1 1PE
filed on: 16th, August 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st August 2022
filed on: 2nd, August 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2022
filed on: 2nd, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2022
filed on: 2nd, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 22nd, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 23rd, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th September 2018 from 30th April 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th April 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom on 13th November 2017 to Bayley Hall Queens Road Hertford Hertfordshire SG14 1EN
filed on: 13th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th April 2017
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th April 2017
filed on: 25th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2017
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th April 2017
filed on: 25th, April 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 29th November 2016 director's details were changed
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th November 2016 director's details were changed
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom on 18th November 2016 to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, April 2016
|
incorporation |
Free Download
(17 pages)
|