(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Jun 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Darcy Mews Rear of 69 High Street Billericay Essex CM12 9FR on Thu, 3rd Aug 2023 to 14 Epping Road Toot Hill Ongar Essex CM5 9SQ
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 31st Jul 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Jan 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Jan 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 19th, May 2017
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 16th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 25 Collins Tower Blues Street London E8 3BG on Tue, 16th May 2017 to 5 Darcy Mews Rear of 69 High Street Billericay Essex CM12 9FR
filed on: 16th, May 2017
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on Wed, 16th Nov 2016 to Flat 25 Collins Tower Blues Street London E8 3BG
filed on: 16th, November 2016
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Jun 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Jun 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Jun 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Jun 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 20th Jun 2012 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2011
| incorporation
|
Free Download
(7 pages)
|