AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tuesday 23rd March 2021 director's details were changed
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 25th July 2021 director's details were changed
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 12th August 2021 director's details were changed
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 12th August 2021 director's details were changed
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Market Square Chambers 4 West Street Rochford Essex SS4 1AL. Change occurred on Wednesday 17th March 2021. Company's previous address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England.
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 17th March 2021) of a secretary
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 17th March 2021
filed on: 17th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Office Suites 4 & 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL. Change occurred on Wednesday 17th March 2021. Company's previous address: Market Square Chambers 4 West Street Rochford Essex SS4 1AL England.
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th February 2018
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th February 2018.
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th February 2018.
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 22nd, January 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Thursday 29th June 2017
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN. Change occurred on Friday 12th May 2017. Company's previous address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN.
filed on: 12th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st January 2016
filed on: 18th, November 2016
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 1st January 2016) of a secretary
filed on: 18th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 4th June 2015.
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th May 2015
filed on: 18th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 18th, August 2015
|
annual return |
Free Download
(5 pages)
|
AP04 |
Appointment (date: Thursday 1st January 2015) of a secretary
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st January 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN. Change occurred on Wednesday 11th February 2015. Company's previous address: C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England.
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN. Change occurred on Tuesday 13th January 2015. Company's previous address: Unit 9 Edinburgh Way Harlow Essex CM20 2BN England.
filed on: 13th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9 Edinburgh Way Harlow Essex CM20 2BN. Change occurred on Wednesday 17th December 2014. Company's previous address: Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF.
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st January 2014
filed on: 3rd, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 3rd, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Friday 3rd October 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, August 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th July 2013
filed on: 20th, August 2013
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th July 2012
filed on: 26th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 5th, July 2012
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 5th, September 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th July 2011
filed on: 4th, August 2011
|
annual return |
Free Download
(6 pages)
|
CH03 |
On Wednesday 9th March 2011 secretary's details were changed
filed on: 9th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 1st, December 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th July 2010
filed on: 11th, August 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 9th, November 2009
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Wednesday 7th October 2009 from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF
filed on: 7th, October 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to Thursday 13th August 2009 - Annual return with full member list
filed on: 13th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 16th, September 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to Friday 22nd August 2008 - Annual return with full member list
filed on: 22nd, August 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 1st, February 2008
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 1st, February 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to Monday 30th July 2007 - Annual return with full member list
filed on: 30th, July 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Monday 30th July 2007 - Annual return with full member list
filed on: 30th, July 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2006
filed on: 23rd, May 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2006
filed on: 23rd, May 2007
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 25th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 25th, March 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/06 from: c/o cotswold property management services LIMITED suite 6B bonds mill est bristol rd stonehouse gloucestershire GL10 3RF
filed on: 8th, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/06 from: c/o cotswold property management services LIMITED suite 6B bonds mill est bristol rd stonehouse gloucestershire GL10 3RF
filed on: 8th, November 2006
|
address |
Free Download
(1 page)
|
363s |
Period up to Thursday 28th September 2006 - Annual return with full member list
filed on: 28th, September 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to Thursday 28th September 2006 - Annual return with full member list
filed on: 28th, September 2006
|
annual return |
Free Download
(7 pages)
|
288b |
On Thursday 4th August 2005 Secretary resigned
filed on: 4th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 4th August 2005 Secretary resigned
filed on: 4th, August 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, July 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2005
|
incorporation |
Free Download
(19 pages)
|