CS01 |
Confirmation statement with updates Wednesday 27th September 2023
filed on: 18th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th September 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th September 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th September 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 3rd September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 29th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 1st March 2016
capital
|
|
AD01 |
Registered office address changed from 72 Heronway Hutton Brentwood Essex CM13 2LQ England to 34 st. Andrews Close London SE28 8NZ on Monday 29th February 2016
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 st. Andrews Close London SE28 8NZ to 72 Heronway Hutton Brentwood Essex CM13 2LQ on Monday 1st February 2016
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 22nd May 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd May 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 17th February 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 1st January 2015
filed on: 17th, February 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 13th December 2014 with full list of members
filed on: 14th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 1st January 2014
filed on: 10th, December 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 2nd January 2014.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 18th February 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 18th February 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 20th June 2012 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 18th February 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 2nd March 2012 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 3rd February 2012 from 109 Foxglove Road South Ockendon RM15 6EU United Kingdom
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, February 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|