(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 5, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control February 8, 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 5, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 8, 2021 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 8, 2021
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 8, 2021 new director was appointed.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 33 High Street Harlow Essex CM17 0DN. Change occurred on March 5, 2021. Company's previous address: Unit 7a Radford Crescent Billericay CM12 0DU England.
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 5, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 7a Radford Crescent Billericay CM12 0DU. Change occurred on September 2, 2019. Company's previous address: C/O Nokes & Co 81-87 High Street Billericay CM12 9AS England.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 15, 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 15, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 9, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 10, 2017
filed on: 10th, May 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Nokes & Co 81-87 High Street Billericay CM12 9AS. Change occurred on March 6, 2017. Company's previous address: 47 Lenmore Avenue Grays RM17 5NY.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 30, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
Free Download
(37 pages)
|