AA |
Micro company financial statements for the year ending on Thu, 29th Feb 2024
filed on: 5th, April 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Feb 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 29th Aug 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Aug 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Aug 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 24th Jul 2018. New Address: 1 Newmans Drive Hutton Brentwood CM13 2PZ. Previous address: 71 Roth Drive Hutton Brentwood Essex CM13 2UE England
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Wed, 17th Feb 2016 secretary's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 17th Feb 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Feb 2016. New Address: 71 Roth Drive Hutton Brentwood Essex CM13 2UE. Previous address: 11 Brunel Close Romford Essex RM1 4GR
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 17th Feb 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 21st Mar 2014: 2.00 GBP
filed on: 21st, March 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 21st Mar 2014 new director was appointed.
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 16th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Feb 2013 with full list of members
filed on: 16th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Feb 2012 with full list of members
filed on: 18th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Feb 2011 with full list of members
filed on: 26th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2010 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 14th Feb 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 7th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 18th Feb 2009 with shareholders record
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 10th, September 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/2008 from 74 campbell avenue barkingside ilford essex IG6 1EB united kingdom
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/2008 from 107 belgrave avenue, gidea park romford essex RM2 6PX
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 3rd Mar 2008 with shareholders record
filed on: 3rd, March 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Wed, 14th Feb 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Feb 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(17 pages)
|