CS01 |
Confirmation statement with no updates 2nd April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 63 Glebe Way Hornchurch Essex RM11 3RR on 9th January 2020 to 3 Crescent Road Walton on the Naze CO14 8EQ
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Crescent Road Walton on the Naze CO14 8EQ England on 9th January 2020 to 3 Crescent Road Walton on the Naze CO14 8EQ
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th April 2016: 1.00 GBP
capital
|
|
CH01 |
On 8th April 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 1.00 GBP
capital
|
|
CH01 |
On 18th October 2013 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 93 Benhurst Avenue Hornchurch Essex RM12 4QP United Kingdom on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th May 2010
filed on: 8th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6th April 2010
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2009
| incorporation
|
Free Download
(19 pages)
|