AA |
Micro company accounts made up to 2022-07-31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-17
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-17
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-17
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 2020-12-11
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2019-07-31
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-17
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-17
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-17
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-17
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-17 with full list of members
filed on: 14th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2016-02-01 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-02-01 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2015-06-30 to 2015-07-31
filed on: 25th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-17 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-17 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-01: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Bpo Accounting Ltd the Old Chapel Union Way Witney Oxfordshire OX28 6HD on 2014-07-10
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-30
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-06-17 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-06-17 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 16th, March 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-03-14
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN United Kingdom on 2012-03-14
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-06-17 with full list of members
filed on: 3rd, July 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-06-17: 100.00 GBP
filed on: 2nd, August 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-07-31
filed on: 31st, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-31
filed on: 31st, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2010
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: 2010-06-17
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|