AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Aug 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Aug 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 7th Nov 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 39B Leigh Road Canvey Island Essex SS8 0AW on Tue, 17th May 2016 to 33 Weare Gifford Shoeburyness Southend-on-Sea SS3 8AB
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 31st Mar 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 11th Jul 2014. Old Address: 9 Anchor Close Shoeburyness Southend-on-Sea Essex SS3 9BZ United Kingdom
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 24th Jun 2013 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 24th Jun 2013: 1000.00 GBP
filed on: 11th, July 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Jun 2013: 100.00 GBP
filed on: 11th, July 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(7 pages)
|