(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Apr 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 5th Apr 2019. New Address: Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ. Previous address: 26 Conrad Close Gillingham Kent ME8 9SD England
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 5th Apr 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 5th Oct 2016. New Address: 26 Conrad Close Gillingham Kent ME8 9SD. Previous address: C/O G W Cox & Co 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 15th Sep 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Sep 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Mon, 15th Sep 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 7th Oct 2013. Old Address: 1-5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 15th Sep 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 7th Oct 2013. Old Address: C/O G W Cox & Co 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB England
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 15th Sep 2012 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 15th Sep 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 15th Sep 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 15th Sep 2010 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 1st, October 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2009
| incorporation
|
Free Download
(19 pages)
|