PSC05 |
Change to a person with significant control 11th December 2023
filed on: 12th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th December 2023. New Address: Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN. Previous address: Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom
filed on: 11th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th May 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th November 2021
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
30th November 2021 - the day secretary's appointment was terminated
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
30th November 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th May 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 15th March 2021
filed on: 23rd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
31st March 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
8th March 2021 - the day director's appointment was terminated
filed on: 8th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 31st, December 2019
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 18th March 2019 secretary's details were changed
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 18th March 2019 director's details were changed
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 18th March 2019
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th March 2019. New Address: Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP. Previous address: County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 5th November 2018 director's details were changed
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 6th July 2018 director's details were changed
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 20th October 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 20th October 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2017
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
31st July 2017 - the day director's appointment was terminated
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 26th June 2017 director's details were changed
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
31st October 2016 - the day director's appointment was terminated
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 8th June 2016 with full list of members
filed on: 8th, June 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 13th May 2015 director's details were changed
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd August 2015 with full list of members
filed on: 18th, September 2015
|
annual return |
Free Download
(7 pages)
|
TM01 |
30th June 2015 - the day director's appointment was terminated
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(18 pages)
|
CH03 |
On 1st June 2015 secretary's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 13th May 2015
filed on: 18th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2015
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2015
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2015
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th May 2015. New Address: County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG. Previous address: 17 Duke Street Chelmsford Essex CM1 1HP
filed on: 13th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd August 2014 with full list of members
filed on: 8th, September 2014
|
annual return |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 2nd, September 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2014 to 31st December 2014
filed on: 27th, August 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, August 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|