AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 17, 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 17, 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 17, 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 18, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF. Change occurred on October 18, 2019. Company's previous address: The Laindon Barn Dunton Road Basildon Essex SS15 4DB England.
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Laindon Barn Dunton Road Basildon Essex SS15 4DB. Change occurred on August 26, 2015. Company's previous address: 36 High Street Stanford-Le-Hope Essex SS17 0HQ.
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 3, 2012. Old Address: Barn Mews the Laindon Barn Dunton Road Basildon England SS15 4DB England
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 10, 2011. Old Address: 36 High Street Stanford-Le-Hope Essex SS17 0HQ United Kingdom
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to April 30, 2012
filed on: 25th, August 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2011
| incorporation
|
Free Download
(44 pages)
|