(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 15, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on October 7, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 15, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 15, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 15, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 15, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on June 9, 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 9, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On August 9, 2017 secretary's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 19, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 9, 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to September 30, 2016 (was March 31, 2017).
filed on: 11th, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS. Change occurred on May 11, 2017. Company's previous address: 44-50 High Street Rayleigh Essex SS6 7EA.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: April 11, 2016) of a secretary
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 11, 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 11, 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed equity & access LTDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 26, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On July 31, 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 20th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 6, 2015: 77.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 19, 2013: 77.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2012
filed on: 20th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 15th, October 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blue guardian LTDcertificate issued on 15/10/12
filed on: 15th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on September 26, 2012 to change company name
change of name
|
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2011
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On August 1, 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 5, 2012. Old Address: 81-83 High Street Rayleigh Essex SS6 7EJ England
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2010
| incorporation
|
Free Download
(21 pages)
|