(CS01) Confirmation statement with no updates 2024/02/05
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 4th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/02/05
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/02/05
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 9th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/02/05
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 9th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/02/05
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 15th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/02/05
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 15th, May 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/26. New Address: 13 Mary Warner Road Ardleigh Colchester CO7 7RP. Previous address: Damer House Meadow Way Wickford Essex SS12 9HA United Kingdom
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(SH01) 103.00 GBP is the capital in company's statement on 2017/03/01
filed on: 25th, April 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/02/05
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018/02/09 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/02/05
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/05 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016/02/05 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, February 2015
| incorporation
|
Free Download
(35 pages)
|