AA |
Micro company financial statements for the year ending on March 31, 2024
filed on: 6th, November 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2024
filed on: 7th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 9, 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 15, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 12 High Street Stanford-Le-Hope SS17 0EY. Change occurred on October 27, 2016. Company's previous address: Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 14, 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ben ib LIMITEDcertificate issued on 14/03/15
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 12, 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 19, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 17, 2012. Old Address: Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TH
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, August 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 20, 2010: 98.00 GBP
filed on: 13th, August 2010
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2010
| capital
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 13th, December 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 9, 2009 - Annual return with full member list
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 12th, August 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/08/2008 from flat 20 angel house london N1 9HJ
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On May 23, 2008 Appointment terminated secretary
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On May 23, 2008 Appointment terminated director
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 21, 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2008
| incorporation
|
Free Download
(6 pages)
|