AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control September 2, 2019
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 21, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 2, 2019
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2019
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090109010002, created on January 17, 2019
filed on: 25th, January 2019
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 090109010001, created on September 7, 2018
filed on: 13th, September 2018
| mortgage
|
Free Download
(41 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Yard G2 Wick Place Industrial Estate Brentwood Road Bulphan Upminster RM14 3TJ. Change occurred on November 11, 2017. Company's previous address: Yard 21Kd Lychgate Industrial Estate Arterial Road Rayleigh Essex SS6 7TZ England.
filed on: 11th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Yard 21Kd Lychgate Industrial Estate Arterial Road Rayleigh Essex SS6 7TZ. Change occurred on November 9, 2017. Company's previous address: 55 Candover Road Hornchurch Essex RM12 4TY.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 26th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 26th, April 2015
| officers
|
Free Download
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 4th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(22 pages)
|