(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 3rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 24th June 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st July 2021 to Wednesday 30th June 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st August 2019 to Wednesday 31st July 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 4th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Friday 31st August 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 15th February 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 91 James Street Room 4 Gillingham ME7 1DJ England to 22 Ward Close Basildon SS15 5DR on Friday 15th February 2019
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 15th February 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Wednesday 4th October 2017 to Saturday 30th September 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 4th October 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 31st October 2016 to Tuesday 4th October 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 4th October 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 91 James Street Room 4 Gillingham ME7 1DJ England to 91 James Street Room 4 Gillingham ME7 1DJ on Tuesday 3rd November 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 3rd November 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 91 James Street Room 4 Gillingham Kent ME7 1DJ England to 91 James Street Room 4 Gillingham ME7 1DJ on Tuesday 3rd November 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 3rd November 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat E, 31 Darnley Road Gravesend DA11 0SD England to 91 James Street Room 4 Gillingham Kent ME7 1DJ on Friday 9th October 2015
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 5th October 2015
capital
|
|