AA |
Small company accounts made up to 30th November 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th May 2019
filed on: 28th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 14th May 2019 secretary's details were changed
filed on: 28th, September 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th May 2019 director's details were changed
filed on: 28th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th November 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th November 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th November 2019
filed on: 2nd, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th November 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th June 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 13th May 2019 to 8 Tollgate West Stanway Colchester CO3 8AB
filed on: 13th, May 2019
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 24th July 2018
filed on: 30th, August 2018
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th July 2018: 850.00 GBP
filed on: 30th, August 2018
|
capital |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th November 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th July 2018: 850.00 GBP
filed on: 13th, August 2018
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 24th July 2018
filed on: 10th, August 2018
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th June 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th November 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th November 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2016
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2015
filed on: 2nd, July 2015
|
annual return |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 1st, July 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th November 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 069457300002, created on 22nd May 2015
filed on: 30th, May 2015
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2014
filed on: 14th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 14th, May 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 4th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2013
filed on: 21st, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 3rd, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2012
filed on: 26th, July 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 12th January 2012 secretary's details were changed
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th January 2012 director's details were changed
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th November 2011 from 30th September 2011
filed on: 18th, January 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2011
filed on: 2nd, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2011
filed on: 26th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 11th, March 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th June 2010 to 30th September 2010
filed on: 12th, August 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 26th June 2010 director's details were changed
filed on: 10th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2010
filed on: 10th, August 2010
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2010
|
mortgage |
Free Download
(11 pages)
|
288a |
On 30th June 2009 Director and secretary appointed
filed on: 30th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 29th June 2009 Appointment terminated secretary
filed on: 29th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 29th June 2009 Appointment terminated director
filed on: 29th, June 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 29th, June 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, June 2009
|
incorporation |
Free Download
(31 pages)
|