(CH01) On 2024-02-09 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-02-28
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-12-09
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-09
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-09-24
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Piggeries Greensted Road Ongar Essex CM5 9LE to Chesham Arms 15 Mehetabel Road London E9 6DU on 2021-12-09
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-09
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-02-28
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 17th, August 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-29
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-28
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 8th, February 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-29 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-17: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-02-28 with full list of members
filed on: 4th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-04: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 25th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-02-28 with full list of members
filed on: 12th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-12: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012-04-06 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-02-28 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2012-02-29
filed on: 23rd, November 2012
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 2012-03-16
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-02-28 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-03-11
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-03-09 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-03-11
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-03-09 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, February 2011
| incorporation
|
|