AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 13, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 10, 2016 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on October 7, 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 7, 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lancaster House Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU to C/O Claire Drake 11 High Street Maldon CM9 5PB on September 21, 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 27, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 31, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 24, 2016: 101.00 GBP
capital
|
|
CH03 |
On January 27, 2016 secretary's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On January 27, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 31, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 31, 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 31, 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, March 2012
| resolution
|
Free Download
(14 pages)
|
SH01 |
Capital declared on March 2, 2012: 101.00 GBP
filed on: 20th, March 2012
| capital
|
Free Download
(4 pages)
|
CH01 |
On February 23, 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 31, 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On February 23, 2012 secretary's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 31, 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, July 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 31, 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 9, 2009
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/06/2008 from 108 basin road heybridge basin maldon essex CM9 4RS
filed on: 3rd, June 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 27th, May 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(21 pages)
|