CS01 |
Confirmation statement with no updates Friday 3rd November 2023
filed on: 3rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 21st June 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st June 2022
filed on: 21st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 53 Petresfield Way West Horndon Brentwood Essex CM13 3TG to 27 South Weald Road Brentwood Essex CM14 4QZ on Tuesday 21st June 2022
filed on: 21st, June 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 7th, April 2022
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2022. Originally it was Tuesday 30th November 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 3rd November 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 18th November 2020
filed on: 18th, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd November 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd November 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd November 2017
filed on: 5th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 7th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 3rd November 2015 with full list of members
filed on: 6th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 23rd, June 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Friday 15th August 2014 director's details were changed
filed on: 9th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 3rd November 2014 with full list of members
filed on: 9th, November 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 29 Omega Court 140 London Road Romford Essex RM7 9QJ to 53 Petresfield Way West Horndon Brentwood Essex CM13 3TG on Thursday 28th August 2014
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 3rd November 2013 with full list of members
filed on: 16th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 17th, April 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sunday 15th January 2012 director's details were changed
filed on: 24th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 3rd November 2012 with full list of members
filed on: 24th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Monday 16th January 2012 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 20th February 2012 from 36 Cotleigh Road Romford Essex RM7 9AS United Kingdom
filed on: 20th, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd November 2011 with full list of members
filed on: 6th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 7th, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 3rd November 2010 with full list of members
filed on: 8th, November 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 15th January 2010 director's details were changed
filed on: 8th, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 16th, March 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 14th January 2010 from 22 Morris Avenue Billericay Essex CM11 2LB
filed on: 14th, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 3rd November 2009 with full list of members
filed on: 26th, November 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 1st May 2009 director's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 1st May 2009 director's details were changed
filed on: 21st, November 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/05/2009 from 1 a carlton close sutton coldfield west midlands B75 6BX united kingdom
filed on: 11th, May 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2008
|
incorporation |
Free Download
(15 pages)
|