AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-10
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-07-10
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 35 Hogarth Avenue Brentwood Essex CM15 8BE. Change occurred on 2022-05-24. Company's previous address: 652 Galleywood Road Chelmsford Essex CM2 8BY.
filed on: 24th, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-05-24 director's details were changed
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-05-24 director's details were changed
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-24
filed on: 24th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-24
filed on: 24th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-01
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-06-01
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, December 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-10
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 16th, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-10
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 1st, October 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-10
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 5th, October 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-10
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 3rd, October 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-10
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, October 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-10
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-10
filed on: 10th, July 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-07-10: 1010.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 11th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-10
filed on: 21st, August 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 3rd, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-10
filed on: 25th, July 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-07-25: 1010.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 26th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-10
filed on: 6th, August 2012
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-10
filed on: 15th, July 2011
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2011-04-08: 1010.00 GBP
filed on: 18th, May 2011
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 7th, April 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2010-07-31 (was 2010-12-31).
filed on: 7th, March 2011
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-09-30
filed on: 30th, September 2010
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 30th, September 2010
|
change of name |
Free Download
(2 pages)
|
CH01 |
On 2010-03-26 director's details were changed
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-10
filed on: 4th, August 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2010-03-26 director's details were changed
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-07-10 director's details were changed
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 2010-08-02
filed on: 2nd, August 2010
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, July 2010
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-03-26: 1000.00 GBP
filed on: 6th, July 2010
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, April 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, April 2010
|
mortgage |
Free Download
(8 pages)
|
288a |
On 2009-08-14 Director and secretary appointed
filed on: 14th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-08-14 Director appointed
filed on: 14th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-08-14 Director appointed
filed on: 14th, August 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-08-13 Appointment terminated director
filed on: 13th, August 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/2009 from 41 chalton street london NW1 1JD united kingdom
filed on: 21st, July 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, July 2009
|
incorporation |
Free Download
(17 pages)
|