(AA01) Current accounting reference period shortened from March 28, 2023 to March 27, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 8 High Street Brentwood Essex CM14 4AB. Change occurred on March 23, 2024. Company's previous address: Swan House 9 Queens Road Brentwood Essex CM14 4HE England.
filed on: 23rd, March 2024
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 29, 2023 to March 28, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 18, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 17, 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 17, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 18, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 17, 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 14, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from March 30, 2021 to March 29, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Swan House 9 Queens Road Brentwood Essex CM14 4HE. Change occurred on October 31, 2020. Company's previous address: 11 Queens Road Brentwood Essex CM14 4HE.
filed on: 31st, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 14, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 14, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 14, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 24, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on March 12, 2014. Old Address: Abacus House 68a North Street Romford RM1 1DA United Kingdom
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2013 to March 31, 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On July 18, 2012 new director was appointed.
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 18, 2012 new director was appointed.
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Director's appointment was terminated on July 13, 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|