(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 10, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 10, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 25, 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
(CH03) On April 1, 2015 secretary's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 10, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 5, 2016 new director was appointed.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on June 8, 2015
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On April 10, 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 10, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 68 Ness Road Shoeburyness Southend-on-Sea SS3 9DG to Msb House 2 Denham Road Canvey Island Essex SS8 9HB on April 13, 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(CH03) On April 10, 2015 secretary's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 29, 2014
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075259720002, created on September 29, 2014
filed on: 2nd, October 2014
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 075259720001
filed on: 30th, May 2014
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return made up to February 10, 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 11, 2011 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 10, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 7, 2011 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 10, 2011 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 10, 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(6 pages)
|
(CH03) On February 14, 2011 secretary's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
(CH01) On February 14, 2011 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|