(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 15, 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 29, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 1, 2016
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 43 Bridge Road Grays RM17 6BU. Change occurred on March 16, 2018. Company's previous address: Basket Works Ramsden Park Road Ramsden Bellhouse Billericay Essex CM11 1NS.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 16, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 16, 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 19, 2015: 2.00 GBP
capital
|
|
(CH01) On January 29, 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 29, 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On January 29, 2015 secretary's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Basket Works Ramsden Park Road Ramsden Bellhouse Billericay Essex CM11 1NS. Change occurred on March 8, 2015. Company's previous address: Old Police House Church Road Ramsden Bellhouse Essex CM11 1RH.
filed on: 8th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 28, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2012
filed on: 11th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2011
filed on: 14th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2010
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 1st, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 1st, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 1st, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to August 13, 2009 - Annual return with full member list
filed on: 13th, August 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(15 pages)
|