AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th November 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 17th August 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 17th August 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Seaborough Road Grays RM16 4PA. Change occurred on Thursday 7th June 2018. Company's previous address: 18 Shakespeare Avenue Tilbury Essex RM18 8AP England.
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 18 Shakespeare Avenue Tilbury Essex RM18 8AP. Change occurred on Friday 22nd July 2016. Company's previous address: Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st May 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 1st May 2016
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 30th April 2016. Originally it was Sunday 31st January 2016
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 22nd January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 9th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th January 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 15th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd January 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd January 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 19th March 2013 from 103 Old Road West Gravesend Kent DA12 1PB England
filed on: 19th, March 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2012
| incorporation
|
Free Download
(15 pages)
|