AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, November 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 27th September 2022 director's details were changed
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 70 High Street Haverhill Suffolk CB9 8AR United Kingdom on 27th September 2022 to Rubine House Manor Road Haverhill Suffolk CB9 0EP
filed on: 27th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 27th September 2022 director's details were changed
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th September 2022
filed on: 27th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th September 2022
filed on: 27th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th April 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th April 2022
filed on: 11th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 16th February 2022 director's details were changed
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom on 16th February 2022 to 70 High Street Haverhill Suffolk CB9 8AR
filed on: 16th, February 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th February 2022
filed on: 16th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th February 2022
filed on: 16th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th August 2021
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th August 2021 director's details were changed
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th August 2021
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 6th September 2021 to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG
filed on: 6th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2nd March 2021
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd March 2021
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st March 2021: 2.00 GBP
filed on: 19th, March 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th April 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th April 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 11th, June 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 24th, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 11th April 2017
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 New London Road Chelmsford Essex CM2 0nd England on 9th May 2018 to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 24th April 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lodge Park, Lodge Lane Langham Colchester CO4 5NE England on 12th December 2017 to 51 New London Road Chelmsford Essex CM2 0nd
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, April 2017
|
incorporation |
Free Download
(27 pages)
|