(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075098250001, created on June 26, 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates January 28, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 112 Main Road Hockley Essex SS5 4RL. Change occurred on October 22, 2015. Company's previous address: 15 Denham Vale Rayleigh SS6 9TQ.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 12, 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 1, 2014
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(10 pages)
|
(AP01) On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 12, 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 12, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to January 31, 2013
filed on: 23rd, April 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 15, 2011. Old Address: 21 Ashmans Row South Woodham Ferrers Essex CM3 5GD England
filed on: 15th, February 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(21 pages)
|