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 Jun 2025 |
AA |
Total exemption full accounts made up to 31 July 2024
|
|
|
11 Dec 2024 |
CS01 |
Confirmation statement made on 13 October 2024 with no updates
|
|
|
01 Aug 2024 |
AA |
Total exemption full accounts made up to 31 July 2023
|
|
|
23 Oct 2023 |
RP04CS01 |
Second filing of Confirmation Statement dated 13 October 2023
|
|
|
13 Oct 2023 |
CS01 |
Confirmation statement made on 13 October 2023 with no updates
-
ANNOTATION
Clarification a second filed CS01 (capital and shareholder information) was registered on 23/10/2023
|
|
|
13 Oct 2023 |
CH01 |
Director's details changed for Mr Stephen Burdett on 12 October 2023
|
|
|
30 Aug 2023 |
CS01 |
Confirmation statement made on 20 July 2023 with no updates
|
|
|
26 Jul 2023 |
AA |
Total exemption full accounts made up to 31 July 2022
|
|
|
20 Jul 2022 |
CS01 |
Confirmation statement made on 20 July 2022 with no updates
|
|
|
14 Jul 2022 |
AA |
Total exemption full accounts made up to 31 July 2021
|
|
|
05 May 2022 |
CH01 |
Director's details changed for Mr Stephen Burdett on 1 May 2022
|
|
|
05 May 2022 |
CH01 |
Director's details changed for Mr Paul Burdett on 1 May 2022
|
|
|
05 May 2022 |
CH01 |
Director's details changed for Mrs Vivienne Burdett on 1 May 2022
|
|
|
05 May 2022 |
CH01 |
Director's details changed for Mr Alan George Burdett on 1 May 2022
|
|
|
26 Jul 2021 |
CS01 |
Confirmation statement made on 20 July 2021 with no updates
|
|
|
30 Apr 2021 |
AA |
Total exemption full accounts made up to 31 July 2020
|
|
|
31 Jul 2020 |
CS01 |
Confirmation statement made on 20 July 2020 with no updates
|
|
|
22 Apr 2020 |
AA |
Total exemption full accounts made up to 31 July 2019
|
|
|
06 Mar 2020 |
AD01 |
Registered office address changed from Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020
|
|
|
04 Dec 2019 |
AD01 |
Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 4 December 2019
|
|
|
29 Oct 2019 |
AD01 |
Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019
|
|
|
22 Jul 2019 |
CS01 |
Confirmation statement made on 20 July 2019 with no updates
|
|
|
30 Apr 2019 |
AA |
Total exemption full accounts made up to 31 July 2018
|
|
|
29 Apr 2019 |
AD01 |
Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT United Kingdom to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019
|
|
|
25 Jul 2018 |
CS01 |
Confirmation statement made on 20 July 2018 with no updates
|
|