(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 30, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to 132 Kiln Road Benfleet Essex SS7 1TE on March 10, 2015
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 30, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 30, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 30, 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 30, 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 30, 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 1, 2010
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On June 30, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to June 30, 2009
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 8, 2008
filed on: 8th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 12, 2007
filed on: 12th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 12, 2007
filed on: 12th, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(3 pages)
|
(288a) On March 29, 2007 New director appointed
filed on: 29th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 29, 2007 New director appointed
filed on: 29th, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/03/07 from: john hunter cpfa 3 munsterburg road canvey island essex SS8 8HP
filed on: 3rd, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/03/07 from: john hunter cpfa 3 munsterburg road canvey island essex SS8 8HP
filed on: 3rd, March 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to July 19, 2006
filed on: 19th, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to July 19, 2006
filed on: 19th, July 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2005
filed on: 23rd, March 2006
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2005
filed on: 23rd, March 2006
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return made up to July 27, 2005
filed on: 27th, July 2005
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 27/07/05
annual return
|
|
(363s) Annual return made up to July 27, 2005
filed on: 27th, July 2005
| annual return
|
Free Download
(6 pages)
|
(288a) On July 15, 2004 New director appointed
filed on: 15th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On July 15, 2004 New secretary appointed
filed on: 15th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On July 15, 2004 New director appointed
filed on: 15th, July 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/07/04 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 15th, July 2004
| address
|
Free Download
(1 page)
|
(288a) On July 15, 2004 New secretary appointed
filed on: 15th, July 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/07/04 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 15th, July 2004
| address
|
Free Download
(1 page)
|
(288b) On July 12, 2004 Secretary resigned
filed on: 12th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 12, 2004 Director resigned
filed on: 12th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 12, 2004 Secretary resigned
filed on: 12th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 12, 2004 Director resigned
filed on: 12th, July 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2004
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2004
| incorporation
|
Free Download
(15 pages)
|