(CS01) Confirmation statement with no updates January 15, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 15, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control April 5, 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 5, 2022
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On January 9, 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 9, 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 15, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 7, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 7, 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On September 1, 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 10, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE. Change occurred on June 8, 2015. Company's previous address: Msb House 2 Denham Road Canvey Island Essex SS8 9HB.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 27, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2013
| incorporation
|
Free Download
(28 pages)
|