(AA) Micro company accounts made up to 2023-01-31
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Chestnuts Chelmsford Road White Roding Dunmow Essex CM6 1RF. Change occurred on 2023-06-14. Company's previous address: 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY.
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-28
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-04-28
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-28
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 7th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-04-28
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 5th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-07-31
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY. Change occurred on 2019-08-21. Company's previous address: Unit 3, 2 Edinburgh Place Harlow Essex CM20 2DJ.
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-31
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3, 2 Edinburgh Place Harlow Essex CM20 2DJ. Change occurred on 2018-07-23. Company's previous address: 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-27
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-07-31
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY. Change occurred on 2017-03-06. Company's previous address: 6 Park View London N21 1QX.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-17
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-17
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015-07-31 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-17
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-17
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-14: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-17
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, June 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-17
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, December 2011
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-17
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-03-15
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-03-15
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2011-02-28 to 2011-01-31
filed on: 24th, March 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-02-23
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-02-17
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(31 pages)
|