AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 1st, December 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Sep 2022
filed on: 4th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Sep 2022 new director was appointed.
filed on: 31st, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Jun 2021
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 4th Jun 2021
filed on: 4th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st May 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, April 2021
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, April 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Feb 2021
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On Tue, 23rd Feb 2021, company appointed a new person to the position of a secretary
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Feb 2021 new director was appointed.
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 23rd Feb 2021
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 284a Chase Road Southgate London N14 6HF United Kingdom on Sun, 6th Sep 2020 to The Grange 100 High Street London N14 6BN
filed on: 6th, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 8th Jun 2020 new director was appointed.
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Media House Boyton Hall Lane Roxwell Chelmsford CM1 4LN England on Mon, 8th Jun 2020 to 284a Chase Road Southgate London N14 6HF
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 8th Jun 2020 new director was appointed.
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Jun 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Jun 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On Mon, 8th Jun 2020, company appointed a new person to the position of a secretary
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 140 Rayne Road Braintree Essex CM7 2QR England on Thu, 27th Dec 2018 to Media House Boyton Hall Lane Roxwell Chelmsford CM1 4LN
filed on: 27th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Oct 2018
filed on: 15th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Sep 2018
filed on: 28th, September 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 10th Mar 2018 director's details were changed
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Manor Palce Albert Road Braintree Essex CM7 3JE on Mon, 24th Jul 2017 to 140 Rayne Road Braintree Essex CM7 2QR
filed on: 24th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 29th Mar 2016: 1000.00 GBP
|
capital |
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 29th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Mar 2016 director's details were changed
filed on: 29th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 29th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, June 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Mar 2015
filed on: 8th, May 2015
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 1st Apr 2014 from Mon, 31st Mar 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Mar 2014
filed on: 13th, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 13th Jun 2014: 1000.00 GBP
|
capital |
|
AP01 |
On Mon, 10th Mar 2014 new director was appointed.
filed on: 10th, March 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 4th Mar 2014
filed on: 4th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 4th Mar 2014 new director was appointed.
filed on: 4th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Mar 2013
filed on: 22nd, May 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 19th May 2013 director's details were changed
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 19th May 2013. Old Address: C/O Baverstocks (Braintree) Ltd Manor Palce Albert Road Braintree Essex CM7 3JE
filed on: 19th, May 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 19th May 2013 director's details were changed
filed on: 19th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Mar 2012
filed on: 10th, July 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 18th Mar 2012 director's details were changed
filed on: 9th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Mar 2011
filed on: 13th, May 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 1st Sep 2010. Old Address: Buzcom Unit 10, Dorset House Duke Street Chelmsford Essex CM1 1TB England
filed on: 1st, September 2010
|
address |
Free Download
(1 page)
|
AP03 |
On Tue, 31st Aug 2010, company appointed a new person to the position of a secretary
filed on: 31st, August 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 28th Apr 2010 new director was appointed.
filed on: 28th, April 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|