AA |
Dormant company accounts reported for the period up to 2023/02/28
filed on: 13th, April 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/09
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 4th, May 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/10/04
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/09
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/03/08. New Address: 13 Radford Crescent Billericay CM12 0DW. Previous address: 13 Redford Crescent Radford Crescent Billericay CM12 0DW England
filed on: 8th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/10/04 director's details were changed
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 17th, May 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/05/14. New Address: 13 Redford Crescent Radford Crescent Billericay CM12 0DW. Previous address: Dck House Station Court Radford Way Billericay CM12 0DZ England
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/09
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/29
filed on: 12th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/09
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 31st, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/09
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 15th, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/09
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 5th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/09
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/02/09. New Address: Dck House Station Court Radford Way Billericay CM12 0DZ. Previous address: C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/01/01 - the day director's appointment was terminated
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 29th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/13 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 22nd, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/13 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/11/17. New Address: C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE. Previous address: 58-60 Berners Street London W1T 3JS
filed on: 17th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/13 with full list of members
filed on: 11th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 3rd, December 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2013/08/27 director's details were changed
filed on: 12th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/13 with full list of members
filed on: 11th, March 2013
|
annual return |
Free Download
(3 pages)
|
TM02 |
2012/07/20 - the day secretary's appointment was terminated
filed on: 20th, July 2012
|
officers |
Free Download
(1 page)
|
TM01 |
2012/07/20 - the day director's appointment was terminated
filed on: 20th, July 2012
|
officers |
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2012/02/24
filed on: 30th, April 2012
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2012
|
incorporation |
Free Download
(9 pages)
|