(AA) Micro company accounts made up to 31st May 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st August 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st April 2022 - the day director's appointment was terminated
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th July 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 15th May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 16th June 2017. New Address: 3 Iona Way Wickford SS12 9QX. Previous address: 25 Irvine Place Wickford Essex SS12 9PX
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 15th June 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th May 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 6th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th June 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th March 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Twinstead Wickford Essex SS12 9QN England on 8th April 2014
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 3rd June 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 104 the Sphere Hallsville Road Canning Town London E16 1BF on 12th June 2013
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th May 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th May 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th May 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 12th December 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 St. James Park Road Northampton NN5 5DR United Kingdom on 14th November 2011
filed on: 14th, November 2011
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, May 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|