CS01 |
Confirmation statement with no updates Thu, 7th Mar 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Mar 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 7th Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Mar 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Fri, 28th Feb 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 21st Mar 2014. Old Address: Flat 1 Wychwood 15 Kings Ride Camberley Surrey GU15 4HU
filed on: 21st, March 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Mar 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Mar 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(16 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, May 2012
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, May 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Mar 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Fri, 26th Aug 2011. Old Address: 52 Cleveland Road Basildon Essex SS14 1NL England
filed on: 26th, August 2011
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Dec 2010 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2010
| incorporation
|
Free Download
(23 pages)
|