CS01 |
Confirmation statement with no updates May 1, 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 8th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2016
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2016
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to October 31, 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 24, 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 21, 2016: 12.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 24, 2015 with full list of members
filed on: 12th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 12, 2015: 12.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 24, 2014 with full list of members
filed on: 20th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 13, 2013
filed on: 13th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2013 with full list of members
filed on: 18th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, January 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On January 9, 2013 director's details were changed
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2012 with full list of members
filed on: 15th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 24, 2011 with full list of members
filed on: 24th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 24, 2010 with full list of members
filed on: 1st, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, March 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to May 29, 2009
filed on: 29th, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, February 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to June 3, 2008
filed on: 3rd, June 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, January 2008
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, January 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to September 25, 2007
filed on: 25th, September 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to September 25, 2007
filed on: 25th, September 2007
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, July 2007
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, July 2007
|
mortgage |
Free Download
(4 pages)
|
287 |
Registered office changed on 12/06/07 from: 41 north hill colchester essex CO1 1PY
filed on: 12th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/07 from: 41 north hill colchester essex CO1 1PY
filed on: 12th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On May 18, 2007 New director appointed
filed on: 18th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On May 18, 2007 New director appointed
filed on: 18th, May 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 11 shares on December 8, 2006. Value of each share 1 £, total number of shares: 12.
filed on: 19th, December 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 11 shares on December 8, 2006. Value of each share 1 £, total number of shares: 12.
filed on: 19th, December 2006
|
capital |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, August 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, August 2006
|
mortgage |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 8th, August 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 8th, August 2006
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 25th, July 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, July 2006
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2006
|
incorporation |
Free Download
(17 pages)
|