AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, June 2023
|
accounts |
Free Download
(7 pages)
|
AD02 |
New sail address 40 Hyde Lane Danbury Chelmsford Essex CM3 4QT. Change occurred at an unknown date. Company's previous address: 37 Hyde Lane Danbury Chelmsford Essex CM3 4QT England.
filed on: 3rd, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, April 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On September 20, 2021 director's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 20, 2021 secretary's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(7 pages)
|
CH03 |
On May 6, 2021 secretary's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(1 page)
|
CH03 |
On May 6, 2021 secretary's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On May 6, 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st. Change occurred on February 9, 2021. Company's previous address: De Vine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD.
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, June 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(9 pages)
|
AD02 |
New sail address 37 Hyde Lane Danbury Chelmsford Essex CM3 4QT. Change occurred at an unknown date. Company's previous address: East Glebe House Litton Cheney Dorchester Dorset DT2 9AD England.
filed on: 1st, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On March 16, 2016 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: East Glebe House Litton Cheney Dorchester Dorset DT2 9AD.
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
CH03 |
On March 16, 2016 secretary's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 25th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 25, 2016: 24000.00 GBP
|
capital |
|
AD02 |
New sail address East Glebe House Litton Cheney Dorchester Dorset DT2 9AD. Change occurred at an unknown date. Company's previous address: PO Box 7752 Tyle Hall Lower Burnham Road Latchingdon Chelmsford Essex CM3 6WH England.
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 4th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 4, 2015: 24000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 31st, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2014
filed on: 12th, May 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, August 2013
|
accounts |
Free Download
(6 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 13th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2013
filed on: 13th, May 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2012
filed on: 9th, May 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 23rd, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2011
filed on: 3rd, May 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 17th, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2010
filed on: 7th, June 2010
|
annual return |
Free Download
(11 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, June 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, June 2010
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 5th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 5th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 12th, August 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to April 30, 2009 - Annual return with full member list
filed on: 30th, April 2009
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 14th, October 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to May 13, 2008 - Annual return with full member list
filed on: 13th, May 2008
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 5th, October 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 5th, October 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to May 8, 2007 - Annual return with full member list
filed on: 8th, May 2007
|
annual return |
Free Download
(6 pages)
|
363a |
Period up to May 8, 2007 - Annual return with full member list
filed on: 8th, May 2007
|
annual return |
Free Download
(6 pages)
|
288b |
On November 20, 2006 Director resigned
filed on: 20th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 20, 2006 Director resigned
filed on: 20th, November 2006
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 12th, October 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 12th, October 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to May 2, 2006 - Annual return with full member list
filed on: 2nd, May 2006
|
annual return |
Free Download
(11 pages)
|
363(353) |
Location of register of members address changed
|
annual return |
|
363s |
Period up to May 2, 2006 - Annual return with full member list
filed on: 2nd, May 2006
|
annual return |
Free Download
(11 pages)
|
363(353) |
Location of register of members address changed
|
annual return |
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 26th, April 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 26th, April 2006
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 23999 shares on June 14, 2005. Value of each share 1 £, total number of shares: 24000.
filed on: 18th, August 2005
|
capital |
Free Download
(4 pages)
|
88(2)R |
Alloted 23999 shares on June 14, 2005. Value of each share 1 £, total number of shares: 24000.
filed on: 18th, August 2005
|
capital |
Free Download
(4 pages)
|
288a |
On July 29, 2005 New director appointed
filed on: 29th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On July 29, 2005 New director appointed
filed on: 29th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On July 4, 2005 New secretary appointed;new director appointed
filed on: 4th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 4, 2005 Director resigned
filed on: 4th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 4, 2005 New secretary appointed;new director appointed
filed on: 4th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 4, 2005 Secretary resigned
filed on: 4th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 4, 2005 New director appointed
filed on: 4th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 4, 2005 Secretary resigned
filed on: 4th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 4, 2005 New director appointed
filed on: 4th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On July 4, 2005 New director appointed
filed on: 4th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 4, 2005 Director resigned
filed on: 4th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 4, 2005 New director appointed
filed on: 4th, July 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/07/05 from: 16 st john street, london, EC1M 4NT
filed on: 4th, July 2005
|
address |
Free Download
|
287 |
Registered office changed on 04/07/05 from: 16 st john street london EC1M 4NT
filed on: 4th, July 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2005
|
incorporation |
Free Download
(14 pages)
|