(CS01) Confirmation statement with no updates March 4, 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 7, 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 7, 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 4, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on June 15, 2022
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 4, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 4, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 11, 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 11, 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 11, 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 11, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 27, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 27, 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 4, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 24, 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 29 North Hill Colchester CO1 1EG to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on September 19, 2019
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 4, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 4, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 17, 2015: 2.00 GBP
capital
|
|
(CH01) On March 20, 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on March 4, 2014: 2.00 GBP
capital
|
|