CS01 |
Confirmation statement with no updates 2023/05/21
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/21
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/21
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/21
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/26
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 16th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/26
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/05/09
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/09 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 80 Baddow Road Chelmsford Essex CM2 7PJ England on 2017/10/20 to 76-80 Baddow Road Chelmsford Essex CM2 7PJ
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 2017/07/24 to 80 Baddow Road Chelmsford Essex CM2 7PJ
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/26
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 26th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/26
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 3rd, March 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016/02/02 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/26
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2015/05/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 23rd, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/21
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 23rd, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/21
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 1st, March 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 9th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/21
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/21
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 3rd, February 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2010/05/21 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/21
filed on: 25th, January 2011
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009/06/23 Appointment terminated secretary
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2009
| incorporation
|
Free Download
(14 pages)
|