(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 7, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 7, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 7, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 7, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 1, 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 9, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 9, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 9, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 4, 2015: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Oak House Journeymans Way Southend-on-Sea SS2 5TF. Change occurred on January 17, 2015. Company's previous address: Phoenix House 186-188 London Road Southend on Sea Essex SS1 1PJ.
filed on: 17th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2014 to March 31, 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 6, 2014. Old Address: Stewart House 86a Broadway Leigh-on-Sea Essex SS9 1AE
filed on: 6th, May 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on September 13, 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 2, 2012 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2011
filed on: 14th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 7, 2011 director's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 9th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from September 30, 2010 to April 30, 2010
filed on: 22nd, June 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 22, 2010. Old Address: Pall Mall House 88-90 Pall Mall Leigh on Sea Essex SS9 1RG
filed on: 22nd, June 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2009
| incorporation
|
Free Download
(11 pages)
|