AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th July 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Stuart Maurice Accountants Unit 1/12 Radiant House 28-30 Fowler Road Hainault Essex IG6 3UT on 16th February 2022 to Office 8B Fanton Hall Farm Arterial Road Wickford SS12 9JF
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 1st, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2013
filed on: 17th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th August 2013: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Stuart Maurice Partnership Unit 3 10-17 Sevenways Parade Ilford Essex IG2 6JX on 15th May 2013
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2a Nicholas Road Dagenham RM8 3EB England on 28th November 2012
filed on: 28th, November 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2012
| incorporation
|
|