AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 15th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2023
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Friday 12th August 2022 director's details were changed
filed on: 12th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 the Pines Laindon Basildon Essex SS15 4DW to 39 Charles Crescent Hall Road Rochford SS4 1FT on Friday 12th August 2022
filed on: 12th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th February 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 10th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th February 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 15th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th February 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 9th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 12th, November 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th February 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 24th, May 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th February 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 10th February 2016 with full list of members
filed on: 6th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 1st, October 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 10th February 2015 with full list of members
filed on: 9th, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Dr Sylvia C Aneke 9 Orchard Avenue Rainham Essex RM13 9NY to 12 the Pines Laindon Basildon Essex SS15 4DW on Monday 9th March 2015
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 10th February 2014 with full list of members
filed on: 25th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 25th February 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 31st, October 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 10th February 2013 with full list of members
filed on: 12th, April 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Saturday 7th April 2012 from C/O Dr Sylvia C Aneke Flat 4 East Block Peabody Buildings Brodlove Lane London E1W 3DX United Kingdom
filed on: 7th, April 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 7th April 2012 director's details were changed
filed on: 7th, April 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2012
|
incorporation |
Free Download
(7 pages)
|