AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 18, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 24, 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on July 1, 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 1, 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 24, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 65 Hornbeam Road Epping Essex CM16 7JU to 54 York Road North Weald Epping Essex CM16 6HU on June 12, 2015
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2015 to March 31, 2015
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 1, 2014 - new secretary appointed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2014 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 12, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 24, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, November 2012
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 10, 2012
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 15, 2012
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 23, 2012 new director was appointed.
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2012 new director was appointed.
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 24, 2010: 100.00 GBP
filed on: 7th, June 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2010
| incorporation
|
Free Download
(19 pages)
|