AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th October 2023
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th October 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th October 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 6th October 2019
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 6th October 2019.
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th October 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 5th October 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th October 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th October 2016
filed on: 10th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th October 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th October 2015
filed on: 7th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 7th January 2016
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th October 2014
filed on: 4th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 4th February 2015
|
capital |
|
CH03 |
On Thursday 1st January 1970 secretary's details were changed
filed on: 4th, February 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On Thursday 1st January 1970 secretary's details were changed
filed on: 4th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 19th November 2013
filed on: 26th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th November 2013
filed on: 26th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th November 2013
filed on: 26th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th October 2013
filed on: 17th, October 2013
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th October 2012
filed on: 26th, July 2013
|
annual return |
Free Download
(7 pages)
|
CH03 |
On Thursday 20th December 2012 secretary's details were changed
filed on: 25th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 20th December 2012 director's details were changed
filed on: 25th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, February 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th October 2012
filed on: 28th, November 2012
|
annual return |
Free Download
(7 pages)
|
AP03 |
Appointment (date: Tuesday 27th November 2012) of a secretary
filed on: 27th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th November 2012.
filed on: 27th, November 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 27th November 2012
filed on: 27th, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th November 2012.
filed on: 27th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 28th August 2012 from Star House 81a High Road Benfleet Essex SS7 5LN United Kingdom
filed on: 28th, August 2012
|
address |
Free Download
(1 page)
|
CH03 |
On Thursday 1st January 1970 secretary's details were changed
filed on: 8th, May 2012
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: Wednesday 4th January 2012) of a member
filed on: 4th, January 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 20th December 2011
filed on: 4th, January 2012
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th October 2011
filed on: 1st, November 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 1st November 2011 from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom
filed on: 1st, November 2011
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2011 to Thursday 31st March 2011
filed on: 5th, July 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, October 2010
|
incorporation |
Free Download
(21 pages)
|