AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th May 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2019 from Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 2nd Jun 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 27th Jul 2018
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 27th Jul 2018
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Jan 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fb Accountancy Services Ltd 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on Fri, 25th Jan 2019 to Unit 1 Coggeshall Road Bradwell Braintree CM77 8EU
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 14th Jul 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jun 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Jun 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 3rd Jun 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Jun 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 5th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Jun 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Wed, 28th Nov 2012. Old Address: 3 Warners Mill Silks Way Braintree CM7 3GB England
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Jun 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2011
| incorporation
|
Free Download
(33 pages)
|