AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 16, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 7, 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 8, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 41 Carraways Witham CM8 1XW. Change occurred on April 13, 2018. Company's previous address: 1007 London Road Leigh-on-Sea Essex SS9 3JY.
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 15, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2013
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on November 8, 2012
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 14th, August 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 29, 2012. Old Address: 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2012
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2011
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|