(CS01) Confirmation statement with no updates January 12, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 12, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 26th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Bedgebury Close Rochester ME1 2UT. Change occurred on May 3, 2022. Company's previous address: 58 Draper Close Grays Essex RM20 4BJ England.
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(AP01) On April 24, 2022 new director was appointed.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 12, 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 12, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 9, 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 12, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 12, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 12, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 1, 2013 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 58 Draper Close Grays Essex RM20 4BJ. Change occurred on May 11, 2016. Company's previous address: 58 Draper Close Grays Essex RM2 0BY.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 12, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on May 31, 2012. Old Address: 32 Charlton Street Chafford Hundred Grays RM20 4XU United Kingdom
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2012
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 19, 2011
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|