(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd November 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd November 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 2nd November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st April 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Thursday 30th July 2015 secretary's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 12th December 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 4th December 2017 secretary's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 4th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor 39 High Street Billericay Essex CM12 9BA. Change occurred on Monday 4th December 2017. Company's previous address: 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th July 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th July 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH. Change occurred on Wednesday 26th July 2017. Company's previous address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD.
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 2nd February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 2nd November 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 24th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AD01) New registered office address Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD. Change occurred on Thursday 30th April 2015. Company's previous address: 57 Scrub Rise Billericay Essex CM12 9PG.
filed on: 30th, April 2015
| address
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd November 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Saturday 30th November 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd November 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
(NEWINC) Company registration
filed on: 2nd, November 2012
| incorporation
|
Free Download
(8 pages)
|