Chelmsford
CM1 2QE
Website | www.naughtyknickers.co.uk |
---|
Registered Address | Unit 10 2 Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sarah Northey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,435 |
Cash | £1,565 |
Current Liabilities | £92,700 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
5 November 2014 | Delivered on: 5 November 2014 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|
11 January 2021 | Registered office address changed from Unit 16 2 Cromar Way Chelmsford Essex CM1 2QE England to Unit 11 2 Cromar Way Chelmsford Essex CM1 2QE on 11 January 2021 (1 page) |
---|---|
17 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
23 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
23 July 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
17 June 2020 | Registered office address changed from Azure Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN England to Unit 16 2 Cromar Way Chelmsford Essex CM1 2QE on 17 June 2020 (1 page) |
25 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (10 pages) |
6 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
27 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
21 June 2016 | Satisfaction of charge 087627630001 in full (1 page) |
21 June 2016 | Satisfaction of charge 087627630001 in full (1 page) |
31 May 2016 | Registered office address changed from Suite 4-6 Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to Azure Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Suite 4-6 Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to Azure Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 31 May 2016 (1 page) |
7 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 March 2015 | Registered office address changed from Unit 27.1 Lynnwood Business Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL to Suite 4-6 Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Unit 27.1 Lynnwood Business Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL to Suite 4-6 Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 18 March 2015 (1 page) |
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
5 November 2014 | Registration of charge 087627630001, created on 5 November 2014 (24 pages) |
5 November 2014 | Registration of charge 087627630001, created on 5 November 2014 (24 pages) |
5 November 2014 | Registration of charge 087627630001, created on 5 November 2014 (24 pages) |
29 September 2014 | Registered office address changed from 53 Chapel House Road Newcastle upon Tyne Tyne and Wear NE55AJ England to Unit 27.1 Lynnwood Business Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 53 Chapel House Road Newcastle upon Tyne Tyne and Wear NE55AJ England to Unit 27.1 Lynnwood Business Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 29 September 2014 (1 page) |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|