AA |
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 73 San Marcos Drive Chafford Hundred Grays Essex RM16 6LU on 7th November 2018 to 21 Bredle Way Aveley South Ockendon RM15 4EQ
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st November 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd May 2016: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2015
filed on: 3rd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2014
filed on: 6th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2013 director's details were changed
filed on: 21st, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Church Hollow Purfleet Essex RM19 1QJ on 23rd July 2012
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/06/2009 from 83 southwell close chafford hundred grays essex RM16 6AZ
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 10th April 2009 with complete member list
filed on: 10th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 14th, July 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 14th April 2008 with complete member list
filed on: 14th, April 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/08 from: 64 parsonage road grays essex RM20 4AG
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/08 from: 64 parsonage road grays essex RM20 4AG
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, April 2007
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, April 2007
| incorporation
|
Free Download
(12 pages)
|
288b |
On 19th April 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th April 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 13th April 2007 New secretary appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 13th April 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 13th April 2007 New secretary appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 13th April 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 12th April 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 12th April 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2007
| incorporation
|
Free Download
(14 pages)
|