Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
25 Feb 2025 |
AA |
Micro company accounts made up to 30 November 2024
|
|
|
16 Jan 2025 |
CS01 |
Confirmation statement made on 16 January 2025 with no updates
|
|
|
20 May 2024 |
AA |
Micro company accounts made up to 30 November 2023
|
|
|
01 Feb 2024 |
CS01 |
Confirmation statement made on 16 January 2024 with no updates
|
|
|
25 Jan 2024 |
CH01 |
Director's details changed for Mr Nicholas Hobbs on 25 January 2024
|
|
|
25 Jan 2024 |
PSC04 |
Change of details for Mr Nicholas Cecil Stuart Hobbs as a person with significant control on 25 January 2024
|
|
|
25 Jan 2024 |
AD01 |
Registered office address changed from 4 Cornhouse Buildings 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom to 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 25 January 2024
|
|
|
24 Jan 2024 |
AD01 |
Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to 4 Cornhouse Buildings 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 24 January 2024
|
|
|
14 Mar 2023 |
AA |
Total exemption full accounts made up to 30 November 2022
|
|
|
30 Jan 2023 |
CS01 |
Confirmation statement made on 16 January 2023 with updates
|
|
|
25 Mar 2022 |
AA |
Total exemption full accounts made up to 30 November 2021
|
|
|
17 Jan 2022 |
CS01 |
Confirmation statement made on 16 January 2022 with updates
|
|
|
13 May 2021 |
AA |
Total exemption full accounts made up to 30 November 2020
|
|
|
05 Feb 2021 |
CS01 |
Confirmation statement made on 16 January 2021 with no updates
|
|
|
07 Feb 2020 |
AA |
Total exemption full accounts made up to 30 November 2019
|
|
|
04 Feb 2020 |
CS01 |
Confirmation statement made on 16 January 2020 with updates
|
|
|
04 Feb 2020 |
CH01 |
Director's details changed for Mr Nicholas Hobbs on 4 February 2020
|
|
|
19 Feb 2019 |
AA |
Total exemption full accounts made up to 30 November 2018
|
|
|
22 Jan 2019 |
CS01 |
Confirmation statement made on 16 January 2019 with updates
|
|
|
22 Jan 2019 |
CH01 |
Director's details changed for Mr Nicholas Hobbs on 22 January 2019
|
|
|
22 Mar 2018 |
AA |
Total exemption full accounts made up to 30 November 2017
|
|
|
30 Jan 2018 |
PSC04 |
Change of details for Mr Nicholas Cecil Stuart Hobbs as a person with significant control on 6 April 2016
|
|
|
30 Jan 2018 |
CS01 |
Confirmation statement made on 16 January 2018 with updates
|
|
|
05 Dec 2017 |
PSC04 |
Change of details for Mr Nicholas Cecil Stuart Hobbs as a person with significant control on 5 December 2017
|
|
|
05 Dec 2017 |
AD01 |
Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017
|
|