(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2023-06-30
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-07-31: 100.00 GBP
filed on: 15th, December 2023
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 Midas Business Centre Wantz Road Dagenham RM10 8PS. Change occurred on 2021-08-29. Company's previous address: C/O Mih Accounting & Auditing Solutions 14 Southwick Gardens Canvey Island Essex SS8 0ER England.
filed on: 29th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-04-16 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 12th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Mih Accounting & Auditing Solutions 14 Southwick Gardens Canvey Island Essex SS8 0ER. Change occurred on 2015-11-26. Company's previous address: Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-30
filed on: 31st, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-07-31: 105.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2014-06-30
filed on: 10th, March 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-07-01
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB. Change occurred on 2014-12-16. Company's previous address: 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-07-01: 100.00 GBP
filed on: 16th, December 2014
| capital
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2014-07-01
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-30
filed on: 16th, July 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 14th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-30
filed on: 17th, July 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2013-07-03
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 14th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-30
filed on: 16th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BP on 2012-01-11
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-30
filed on: 12th, July 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2010-06-30
filed on: 14th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-30
filed on: 1st, July 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 22nd, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-07-01 - Annual return with full member list
filed on: 1st, July 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2008-06-30
filed on: 26th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2008-08-21 - Annual return with full member list
filed on: 21st, August 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2007-06-30
filed on: 1st, April 2008
| accounts
|
Free Download
(12 pages)
|
(287) Registered office changed on 25/10/07 from: 3RD floor de burgh house market road wickford essex SS12 0AG
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/07 from: 3RD floor de burgh house market road wickford essex SS12 0AG
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/07/07 from: 37 cunningham drive wickford essex SS12 9PF
filed on: 27th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/07/07 from: 37 cunningham drive wickford essex SS12 9PF
filed on: 27th, July 2007
| address
|
Free Download
(1 page)
|
(363s) Period up to 2007-07-24 - Annual return with full member list
filed on: 24th, July 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to 2007-07-24 - Annual return with full member list
filed on: 24th, July 2007
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2006-06-30
filed on: 2nd, March 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2006-06-30
filed on: 2nd, March 2007
| accounts
|
Free Download
(12 pages)
|
(363s) Period up to 2006-07-26 - Annual return with full member list
filed on: 26th, July 2006
| annual return
|
Free Download
(9 pages)
|
(363s) Period up to 2006-07-26 - Annual return with full member list
filed on: 26th, July 2006
| annual return
|
Free Download
(9 pages)
|
(288b) On 2005-12-28 Director resigned
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-12-28 Director resigned
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2005-06-30
filed on: 15th, December 2005
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2005-06-30
filed on: 15th, December 2005
| accounts
|
Free Download
(12 pages)
|
(363s) Period up to 2005-07-13 - Annual return with full member list
filed on: 13th, July 2005
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to 2005-07-13 - Annual return with full member list
filed on: 13th, July 2005
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return drawn up to 2005-07-13 (Director's particulars changed)
annual return
|
|
(88(2)R) Alloted 99 shares on 2004-07-08. Value of each share 1 £, total number of shares: 100.
filed on: 10th, August 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2004-07-08. Value of each share 1 £, total number of shares: 100.
filed on: 10th, August 2004
| capital
|
Free Download
(2 pages)
|
(288a) On 2004-08-10 New director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004-08-10 New director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004-08-10 New director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004-08-10 New secretary appointed;new director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004-08-10 New director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004-08-10 New director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004-08-10 New director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004-08-10 New secretary appointed;new director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 2004-07-02 Director resigned
filed on: 2nd, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004-07-02 Secretary resigned
filed on: 2nd, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004-07-02 Secretary resigned
filed on: 2nd, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004-07-02 Director resigned
filed on: 2nd, July 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, June 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 30th, June 2004
| incorporation
|
Free Download
(9 pages)
|