AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Aug 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Aug 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 24th Aug 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
CH03 |
On Thu, 12th Sep 2019 secretary's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Wed, 7th Nov 2018
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Aug 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Aug 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Aug 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Aug 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 27th Jun 2013 director's details were changed
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 31st Aug 2011 director's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Aug 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Aug 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Aug 2010 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Fri, 27th Aug 2010 - the day secretary's appointment was terminated
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 3rd Feb 2010. Old Address: 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA
filed on: 3rd, February 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Wed, 9th Sep 2009 with shareholders record
filed on: 9th, September 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 5th Jan 2009 with shareholders record
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 7th, November 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Fri, 16th Mar 2007. Value of each share 1 £.
filed on: 7th, November 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/10/07 from: north london accountancy services, 236 fore street, edmonton, london N18 2QB
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 11th Oct 2007 with shareholders record
filed on: 11th, October 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Wed, 13th Sep 2006 New director appointed
filed on: 13th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 13th Sep 2006 New secretary appointed
filed on: 13th, September 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On Thu, 24th Aug 2006 Secretary resigned
filed on: 24th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 24th Aug 2006 Director resigned
filed on: 24th, August 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/06 from: 2 howarth court, clays lane stratford london E15 2EL
filed on: 24th, August 2006
| address
|
Free Download
(1 page)
|
288b |
On Thu, 24th Aug 2006 Director resigned
filed on: 24th, August 2006
| officers
|
Free Download
(1 page)
|