(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 12, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 29, 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 29, 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2016
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 12, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates April 12, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 12, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 12, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on February 13, 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 13, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On December 6, 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 12, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 24, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On April 20, 2011 secretary's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 20, 2011 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On April 27, 2011 secretary's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on December 22, 2009. Old Address: C/O Segrave & Partners 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to April 21, 2009 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to June 13, 2008 - Annual return with full member list
filed on: 13th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 12th, February 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 12th, February 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to April 23, 2007 - Annual return with full member list
filed on: 23rd, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to April 23, 2007 - Annual return with full member list
filed on: 23rd, April 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2006
| incorporation
|
Free Download
(19 pages)
|