(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
(SH01) 2500.00 GBP is the capital in company's statement on Monday 1st November 2021
filed on: 25th, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 1st September 2020 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st January 2021 to Monday 30th November 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
(SH01) 2000.00 GBP is the capital in company's statement on Sunday 1st November 2020
filed on: 29th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(14 pages)
|
(CH01) On Wednesday 15th January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 1666.00 GBP is the capital in company's statement on Sunday 1st September 2019
filed on: 16th, September 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 17th August 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge 069069560001 satisfaction in full.
filed on: 24th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 069069560002 satisfaction in full.
filed on: 24th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA. Change occurred on Thursday 16th November 2017. Company's previous address: 1st Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU.
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on Monday 16th May 2016.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on Friday 27th May 2016
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(13 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on Wednesday 26th August 2015
filed on: 10th, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069069560002, created on Friday 5th June 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 069069560001, created on Thursday 14th May 2015
filed on: 19th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th May 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Monday 16th June 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th May 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 22nd April 2013.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Tuesday 1st January 2013
filed on: 15th, April 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th May 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th May 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 15th, April 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th May 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 15th May 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 25th, March 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 31st May 2010 to Sunday 31st January 2010
filed on: 19th, March 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Saturday 28th November 2009 from 265 Chelmsford Road Brentwood Essex CM15 8SD England
filed on: 28th, November 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2009
| incorporation
|
Free Download
(20 pages)
|