CS01 |
Confirmation statement with no updates 5th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(15 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(13 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2018
filed on: 1st, July 2021
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2017
filed on: 1st, July 2021
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2015
filed on: 1st, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 19th February 2020
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
26th November 2018 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th January 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 1st November 2016. New Address: 12 High Street Stanford-Le-Hope SS17 0EY. Previous address: Ground Floor Office Suite 6 Sylvan Way South Fields Business Park Basildon Essex SS15 6TU
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
19th September 2016 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 8th, March 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th January 2016, no shareholders list
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 19th January 2015, no shareholders list
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 26th March 2012 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th January 2014, no shareholders list
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 18th January 2014 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
17th February 2014 - the day director's appointment was terminated
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Mha Macintyre Hudson 2Nd Floor Boundary House County Place Chelmsford CM2 0RE United Kingdom on 15th October 2013
filed on: 15th, October 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th January 2013, no shareholders list
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th January 2012, no shareholders list
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Macintyre Hudson Moulsham Court 39 Moulsham Street Chelmsford CM2 0HY on 23rd April 2012
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mha Macintyre Hudson 2Nd Floor Boundary House County Place Chelmsford CM2 0RE United Kingdom on 23rd April 2012
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 31st January 2011 to 31st March 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th January 2011, no shareholders list
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(8 pages)
|
TM01 |
27th April 2010 - the day director's appointment was terminated
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st January 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th January 2010, no shareholders list
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st January 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
288b |
On 13th February 2009 Appointment terminated secretary
filed on: 13th, February 2009
| officers
|
Free Download
(1 page)
|