AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/08
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/08
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/08
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/06/08
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/08
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/08
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 24th, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 28 Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea SS9 5LY SS9 5LY England on 2017/11/24 to Suite R111 Hallmark House 25 Downham Road Ramsden Heath Billericay Essex CM11 1PU
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Paul East 1 Nelson Street Southend-on-Sea SS1 1EG England on 2017/09/12 to Unit 28 Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea SS9 5LY SS9 5LY
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/23
filed on: 23rd, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2017/06/08
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/05/18
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/08
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2016/07/04
capital
|
|
AD01 |
Change of registered address from 11-13 Hockerill Street Bishop's Stortford Hertfordshire CM23 2DH England on 2016/06/08 to C/O Paul East 1 Nelson Street Southend-on-Sea SS1 1EG
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/04/01 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O John Tansley Bss (Pths) Unit C Radford Business Centre Radford Crescent Billericay Essex CM12 0DP England on 2016/02/17 to 11-13 Hockerill Street Bishop's Stortford Hertfordshire CM23 2DH
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/04/30. Originally it was 2015/10/31
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 4.1 New North House Ongar Road Brentwood Essex CM15 9BB on 2015/11/23 to C/O John Tansley Bss (Pths) Unit C Radford Business Centre Radford Crescent Billericay Essex CM12 0DP
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 4th, August 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015/07/01 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/07/01
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/08
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2015/07/07
capital
|
|
AA |
Accounts for a micro company for the period ending on 2013/10/31
filed on: 24th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/08
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 24th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/08
filed on: 6th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/04/16 from 38 Review Lodge Review Road Dagenham Essex RM10 9DG
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/08
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/08
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 28th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/08
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/10/31
filed on: 27th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/07/06 with complete member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/10/31
filed on: 25th, November 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/06/30
filed on: 2nd, September 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2008/07/18 with complete member list
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Curr sho from 30/06/2008 to 31/10/2007
filed on: 27th, March 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/07/13 with complete member list
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/07/13 with complete member list
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/06/30
filed on: 12th, March 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/06/30
filed on: 12th, March 2007
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2006/07/06 with complete member list
filed on: 6th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2006/07/06 with complete member list
filed on: 6th, July 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2005
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2005
| incorporation
|
Free Download
(8 pages)
|