(CS01) Confirmation statement with no updates 2024/01/12
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/12
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/12
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 12th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/12
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 16th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/12
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/12
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/27. New Address: Banstead Old Wickford Road South Woodham Ferrers Chelmsford CM3 5QS. Previous address: 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/01/12
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/12
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/01/23 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/01/23
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) 2017/01/12 - the day secretary's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/12
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/07/19. New Address: 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY. Previous address: Lingwood House the Green Stanford Le Hope Essex SS17 0EX
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/28 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/03/28 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/04/08
capital
|
|
(NEWINC) Company registration
filed on: 28th, March 2014
| incorporation
|
Free Download
(8 pages)
|