AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, March 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 28th Feb 2023 - 104145.00 GBP
filed on: 14th, March 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Tue, 28th Feb 2023 - the day director's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 28th Feb 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Feb 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 14th Oct 2021: 208290.00 GBP
filed on: 21st, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Tue, 28th May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079774780002, created on Tue, 8th Jan 2019
filed on: 15th, January 2019
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 079774780001, created on Fri, 14th Sep 2018
filed on: 14th, September 2018
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: Thu, 5th Oct 2017. New Address: 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA. Previous address: C/O Aw Fenn 1st Floor Broad Oak House Corringham Essex SS17 7LU
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Mar 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 16th Mar 2016: 208288.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Mar 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 2nd Feb 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Mar 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 208288.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Mar 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Oct 2012: 208288.00 GBP
filed on: 9th, October 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(37 pages)
|