AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2023
filed on: 12th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Mill Hill Cotton Stowmarket Suffolk IP14 4RT. Change occurred on July 17, 2022. Company's previous address: 304 High Road Benfleet Essex SS7 5HB.
filed on: 17th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 9, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 9, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 14, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 29, 2014: 1.00 GBP
capital
|
|
AP01 |
On September 2, 2013 new director was appointed.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2011 to March 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 26, 2010
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On August 6, 2010 new director was appointed.
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2010
| incorporation
|
Free Download
(21 pages)
|