AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2023
filed on: 23rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2020: 14.00 GBP
filed on: 21st, January 2022
|
capital |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2019: 13.00 GBP
filed on: 2nd, February 2021
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 12th December 2016 director's details were changed
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th August 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 9th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th August 2015 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 5th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th August 2014 with full list of members
filed on: 11th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th September 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th August 2013 with full list of members
filed on: 24th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th August 2012 with full list of members
filed on: 16th, August 2012
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from Unit 8 Robjohns House Navigation Road Chelmsford Essex CM2 6ND at an unknown date
filed on: 16th, August 2012
|
address |
Free Download
(1 page)
|
TM01 |
13th March 2012 - the day director's appointment was terminated
filed on: 13th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th March 2012
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
8th February 2012 - the day secretary's appointment was terminated
filed on: 8th, February 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Moulsham Chase Chelmsford Essex CM2 0TB England on 19th January 2012
filed on: 19th, January 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Damer House Meadoway Wickford Essex SS12 9HA England on 7th December 2011
filed on: 7th, December 2011
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Moulsham Chase Chelmsford Essex CM2 0TB on 1st December 2011
filed on: 1st, December 2011
|
address |
Free Download
(1 page)
|
TM01 |
22nd November 2011 - the day director's appointment was terminated
filed on: 22nd, November 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 10th, November 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 9th August 2011 with full list of members
filed on: 23rd, August 2011
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from Unit 8 Robjohns House Navigation House Navigation Road Chelmsford Essex CM2 6ND at an unknown date
filed on: 23rd, August 2011
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 9th, August 2011
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA on 4th March 2011
filed on: 4th, March 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 9th August 2010 with full list of members
filed on: 1st, September 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 8th January 2010 director's details were changed
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, April 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2009
filed on: 5th, January 2010
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2008
filed on: 29th, September 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return up to 14th August 2009 with shareholders record
filed on: 14th, August 2009
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return up to 24th September 2008 with shareholders record
filed on: 24th, September 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2007
filed on: 10th, June 2008
|
accounts |
Free Download
(10 pages)
|
287 |
Registered office changed on 22/04/2008 from 77 harrow drive hornchurch essex RM11 1NT
filed on: 22nd, April 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 25th September 2007 with shareholders record
filed on: 25th, September 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 25th September 2007 with shareholders record
filed on: 25th, September 2007
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2006
|
incorporation |
Free Download
(19 pages)
|