AA |
Micro company accounts made up to 31st March 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th May 2021
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th May 2021 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th February 2021. New Address: 57 Icknield Drive Ilford Essex IG2 6SE. Previous address: 38 Nags Head Lane Brentwood Essex CM14 5NL England
filed on: 7th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th October 2020. New Address: 38 Nags Head Lane Brentwood Essex CM14 5NL. Previous address: 57 Icknield Drive Ilford Essex IG2 6SE England
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st March 2019. New Address: 57 Icknield Drive Ilford Essex IG2 6SE. Previous address: Ckr House 70 East Hill Dartford Kent DA1 1RZ England
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 16th August 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 27th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th November 2017. New Address: Ckr House 70 East Hill Dartford Kent DA1 1RZ. Previous address: 57 Icknield Drive Gants Hill Ilford Essex IG2 6SE
filed on: 25th, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st June 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 21st June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 21st June 2013 with full list of members
filed on: 22nd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 28th June 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st June 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th June 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Liverymen Walk, Greenhithe Dartford Kent DA9 9GZ United Kingdom on 2nd December 2011
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(49 pages)
|