SH06 |
Notice of cancellation of shares. Capital declared on November 2, 2023 - 89.00 GBP
filed on: 21st, December 2023
|
capital |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, December 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, July 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, August 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
|
accounts |
Free Download
(11 pages)
|
CH01 |
On January 10, 2020 director's details were changed
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, September 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 30, 2015 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 30, 2014 with full list of members
filed on: 26th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, December 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH to 11 Lords Court Basildon Essex SS13 1SS on November 10, 2014
filed on: 10th, November 2014
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on April 1, 2014: 100.00 GBP
filed on: 15th, April 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 30, 2013 with full list of members
filed on: 24th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 30, 2012 with full list of members
filed on: 31st, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 30, 2011 with full list of members
filed on: 9th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 30, 2010 with full list of members
filed on: 8th, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, August 2010
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 28th, January 2010
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 25, 2010
filed on: 25th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On December 31, 2009 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 30, 2009 with full list of members
filed on: 25th, January 2010
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 20/05/2009 from 26 saffron court southfields business park basildon essex SS15 6SS united kingdom
filed on: 20th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to February 20, 2009
filed on: 20th, February 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, February 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/10/2008 from c/o vickers bickell & co richmond house 17 the green, richmond surrey TW9 1PX
filed on: 28th, October 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 25th, April 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to February 14, 2008
filed on: 14th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to February 14, 2008
filed on: 14th, February 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/09/07 from: 45 goirle avenue canvey island essex SS8 8AW
filed on: 26th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/09/07 from: 45 goirle avenue canvey island essex SS8 8AW
filed on: 26th, September 2007
|
address |
Free Download
(1 page)
|
288a |
On August 9, 2007 New secretary appointed
filed on: 9th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 9, 2007 New secretary appointed
filed on: 9th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 9, 2007 Secretary resigned
filed on: 9th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 9, 2007 Secretary resigned
filed on: 9th, August 2007
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 8th, August 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 8th, August 2007
|
accounts |
|
363s |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 4th, October 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 4th, October 2006
|
accounts |
Free Download
(2 pages)
|
363s |
Annual return made up to February 21, 2006
filed on: 21st, February 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to February 21, 2006
filed on: 21st, February 2006
|
annual return |
Free Download
(6 pages)
|
288a |
On January 26, 2005 New director appointed
filed on: 26th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On January 26, 2005 New secretary appointed
filed on: 26th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On January 26, 2005 New secretary appointed
filed on: 26th, January 2005
|
officers |
Free Download
(2 pages)
|
288b |
On January 26, 2005 Director resigned
filed on: 26th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On January 26, 2005 Secretary resigned
filed on: 26th, January 2005
|
officers |
Free Download
(1 page)
|
288a |
On January 26, 2005 New director appointed
filed on: 26th, January 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/01/05 from: 71 northolt road harrow middlesex HA2 0LP
filed on: 26th, January 2005
|
address |
Free Download
(1 page)
|
288b |
On January 26, 2005 Secretary resigned
filed on: 26th, January 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/05 from: 71 northolt road harrow middlesex HA2 0LP
filed on: 26th, January 2005
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 26th, January 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 26th, January 2005
|
accounts |
Free Download
(1 page)
|
288b |
On January 26, 2005 Director resigned
filed on: 26th, January 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2004
|
incorporation |
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2004
|
incorporation |
Free Download
(8 pages)
|