(CS01) Confirmation statement with no updates March 22, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 22, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 22, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 4, 2020
filed on: 21st, April 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 4, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 12, 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 4, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 3, 2016 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 4, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 28, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 12 Oxford Road Stanford-Le-Hope Essex SS17 0NA to Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU on May 28, 2015
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 3, 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 17, 2014. Old Address: Pacific House the Tye East Hanningfield Chelmsford Essex CM3 8AA United Kingdom
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 4, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 17, 2014: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On January 8, 2014 - new secretary appointed
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 4, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 4, 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2012 to March 31, 2012
filed on: 7th, February 2012
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 3rd, January 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|