AD01 |
Change of registered address from 137 Grange Road Billericay Essex CM11 2SA on Thu, 14th Mar 2024 to Suite 6 Burley House Suite 6 Burley House, 15 High Street Rayleigh Select State SS6 7EW
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Mar 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Mar 2015: 1000.00 GBP
capital
|
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Apr 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 23rd Jan 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 23rd Jan 2013 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Mar 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Jan 2013. Old Address: 19 Tye Common Road Billericay CM12 9NR England
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Mar 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 14th Apr 2011
filed on: 14th, April 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 14th Apr 2011, company appointed a new person to the position of a secretary
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Mar 2011 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|