AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Jan 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Jan 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA England on Tue, 2nd Jun 2020 to Mangapp Barns Mangapp Chase Burnham-on-Crouch CM0 8QQ
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th May 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 16th Jun 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 1E Wick Road Business Park Burnham-on-Crouch Essex CM0 8LT on Thu, 16th Jun 2016 to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2015
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2B Springfield Industrial Estate Springfield Road Burnham-on-Crouch Essex CM0 8UA England on Tue, 25th Aug 2015 to 1E Wick Road Business Park Burnham-on-Crouch Essex CM0 8LT
filed on: 25th, August 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Dalton House 60 Windsor Avenue London SW19 2RR on Thu, 28th May 2015 to 2B Springfield Industrial Estate Springfield Road Burnham-on-Crouch Essex CM0 8UA
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th May 2015 new director was appointed.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2B 2B Springfield Industrial Estate Springfield Road Burnham-on-Crouch Essex CM0 8UA England on Thu, 28th May 2015 to 2B Springfield Industrial Estate Springfield Road Burnham-on-Crouch Essex CM0 8UA
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 18th May 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 2B Springfield Ind Estate Springfield Road Burnham on Crouch Essex CM0 8UA on Wed, 20th May 2015 to Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Windsor Avenue London SW19 2RR on Tue, 9th Dec 2014 to Unit 2B Springfield Ind Estate Springfield Road Burnham on Crouch Essex CM0 8UA
filed on: 9th, December 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 10th Nov 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Nov 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 11th Nov 2014: 200.00 GBP
capital
|
|
CH01 |
On Mon, 10th Nov 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 19th Mar 2014. Old Address: 7 Vicarage Court Southminster CM0 7GZ England
filed on: 19th, March 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2013
| incorporation
|
|