(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th April 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 304 High Road Benfleet SS7 5HB. Change occurred on Wednesday 2nd June 2021. Company's previous address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 12th April 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th April 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 12th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 12th April 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Aquila House Waterloo Lane Chelmsford Essex CM1 1BN. Change occurred on Monday 30th April 2018. Company's previous address: 304 High Road Benfleet Essex SS7 5HB.
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Monday 30th April 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th April 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th April 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 12th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th April 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th April 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 10th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th April 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 6th June 2013 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th April 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th April 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th April 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Saturday 30th April 2011.
filed on: 11th, August 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 12th April 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th April 2010
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th April 2010.
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th April 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, April 2010
| incorporation
|
|