AA |
Micro company accounts made up to 2023-04-30
filed on: 25th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-22
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 27th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-04-22
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 2021-09-09
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-22
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-22
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-22
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 7th, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Zider Pass Canvey Island Essex SS8 7QJ to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 2018-11-28
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-22
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-22
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 29th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-22 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-22 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-22 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-05-01 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-09-16
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-09-16
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Haven Avenue Holland on Sea Clacton CO15 5XT United Kingdom on 2013-09-16
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-22 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-22 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 28th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-04-22 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 30th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-04-22 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2009-10-01: 100.00 GBP
filed on: 19th, April 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2010-04-22 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-01-21
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-01-06
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2009
| incorporation
|
Free Download
(13 pages)
|