AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th June 2015 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 18th, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 18th August 2019
filed on: 18th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th August 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th August 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 16th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 593 C Green Lane Ilford Essex IG3 9RN on 16th August 2015 to 9 Stanford Road Stanford Road Colchester CO4 5NF
filed on: 16th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th August 2015
filed on: 16th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th August 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 10th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th November 2013: 1.00 GBP
capital
|
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th July 2013: 1.00 GBP
filed on: 4th, July 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On 17th November 2012 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th November 2012 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 171 Burnside Road Dagenham Essex RM8 2PJ United Kingdom on 3rd July 2013
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2012
filed on: 24th, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(8 pages)
|