AA |
Micro company accounts made up to 2022-07-31
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-04-10
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-11
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-11
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2020-08-11
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-11
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Fairfield Mansions Fifth Avenue Cliftonville Margate CT9 2JL. Change occurred on 2019-06-12. Company's previous address: Millhouse 32-38 East Street Rochford Essex England.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-11
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Millhouse 32-38 East Street Rochford Essex. Change occurred on 2018-08-29. Company's previous address: Clements House 1279 London Road Leigh on Sea Essex SS9 2AD.
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 10th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-11
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-11
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-11
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-11: 14.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-15
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 17th, April 2015
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2013-12-01 secretary's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-12-01 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-15
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-12-01 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-07-14: 14.00 GBP
filed on: 6th, September 2014
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 15th, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-07-31
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-15
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-15
filed on: 28th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-07-31
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-15
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-07-31
filed on: 24th, September 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Hawes Avenue Ramsgate Kent CT11 0EN on 2010-09-23
filed on: 23rd, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-15
filed on: 23rd, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-07-31
filed on: 7th, May 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-07-15
filed on: 19th, November 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(20 pages)
|