AA |
Micro company accounts made up to 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st March 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Sovereign House 82 West Street Rochford SS4 1AS England on 4th January 2019 to 27 Old Gloucester Street London WC1N 3AX
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd January 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 10th, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th April 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2016
filed on: 15th, May 2017
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th May 2017: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 Orford Crescent Chelmsford CM1 7NZ on 27th September 2016 to Sovereign House 82 West Street Rochford SS4 1AS
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th October 2015: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 25th February 2015
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th February 2015
filed on: 9th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th February 2015
filed on: 26th, March 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th February 2015
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th June 2013: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(21 pages)
|