AD01 |
Change of registered address from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England on Mon, 17th Apr 2023 to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD
filed on: 17th, April 2023
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 1st, April 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 29th, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Feb 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 20th Feb 2021
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Feb 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Tamar Drive Aveley South Ockendon Essex RM15 4LU United Kingdom on Tue, 4th Feb 2020 to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Aug 2019
filed on: 2nd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Aug 2019 director's details were changed
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43 Bridge Road Grays Essex RM17 6BU on Mon, 2nd Sep 2019 to 2 Tamar Drive Aveley South Ockendon Essex RM15 4LU
filed on: 2nd, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 7th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 11th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Mon, 13th Mar 2017 director's details were changed
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 7th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 8th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Mar 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 17th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Feb 2015
filed on: 5th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th May 2015: 100.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Feb 2014
filed on: 11th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Mar 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 6th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Feb 2013
filed on: 28th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 6th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Feb 2012
filed on: 26th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 19th, August 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 16th Mar 2011 director's details were changed
filed on: 17th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Feb 2011
filed on: 17th, March 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 25th, October 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Feb 2010
filed on: 24th, February 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 23rd, September 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 20th Mar 2009 with complete member list
filed on: 20th, March 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 5th Jan 2009 with complete member list
filed on: 5th, January 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 16th, December 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/12/2008 from little wallands farm wallands lane south ockendon essex RM15 6RX
filed on: 2nd, December 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 7th, October 2008
|
accounts |
Free Download
(5 pages)
|
288b |
On Mon, 29th Sep 2008 Appointment terminated secretary
filed on: 29th, September 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/2008 from 55 hyland way hornchurch essex RM11 1DN
filed on: 13th, May 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2007
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2007
|
incorporation |
Free Download
(6 pages)
|