AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 076412610001 satisfaction in full.
filed on: 2nd, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2020, originally was Thursday 21st May 2020.
filed on: 13th, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 21st May 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 21st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 19th March 2013 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 30th April 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th May 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 21st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 21st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 21st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 21st May 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Wednesday 21st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 10th May 2012
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076412610001
filed on: 15th, April 2014
| mortgage
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Monday 3rd March 2014 from Lake View House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 19th March 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th May 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th May 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 5th September 2012 from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, May 2011
| incorporation
|
Free Download
(8 pages)
|