CS01 |
Confirmation statement with updates Thu, 21st Dec 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Dec 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 7th Jul 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 8th Jul 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 8th Jul 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 8th Jul 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2016
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 9th Sep 2016. New Address: 8 Hemmells Basildon SS15 6ED. Previous address: 8 Hemmells Hemmells Basildon SS15 6ED
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Sep 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Sep 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Sep 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Dec 2015 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Dec 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 23rd Jan 2015. New Address: 8 Hemmells Hemmells Basildon SS15 6ED. Previous address: 8 Hemmells Basildon SS15 6ED
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Dec 2013
filed on: 4th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 100.00 GBP
capital
|
|
CH01 |
On Fri, 17th Jan 2014 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 17th Jan 2014. Old Address: Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU England
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 17th Jan 2014 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Jan 2014 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Jan 2014 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Jan 2014 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Jan 2014 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Jan 2014 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 4th Dec 2013. Old Address: 8 Hemmells Basildon Essex SS15 6ED England
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 8th Nov 2013. Old Address: Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Dec 2012 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Dec 2011 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Dec 2010 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Thu, 4th Feb 2010 new director was appointed.
filed on: 4th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 19th Jan 2010 new director was appointed.
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Jan 2010 new director was appointed.
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2009: 100.00 GBP
filed on: 19th, January 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 19th Jan 2010 new director was appointed.
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 21st Dec 2009 - the day director's appointment was terminated
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2009
| incorporation
|
Free Download
(31 pages)
|