CS01 |
Confirmation statement with no updates October 2, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2021
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 2, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit a 311 Pound Lane Bowers Gifford Basildon Essex SS13 2NA. Change occurred on June 15, 2018. Company's previous address: 67 Elm Road Leigh on Sea Essex SS9 4HJ United Kingdom.
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 27, 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 18, 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094044130001, created on July 29, 2016
filed on: 29th, July 2016
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 23, 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2015
| incorporation
|
Free Download
(22 pages)
|