AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 29th, January 2024
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jul 2023
filed on: 28th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Jul 2022
filed on: 28th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Jul 2022 director's details were changed
filed on: 28th, July 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 31st Mar 2021: 4.00 GBP
filed on: 25th, February 2022
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 9th, February 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit a1 the Foundry Russell Gardens Wickford Essex SS11 8BH England on Wed, 10th Nov 2021 to Damer House Meadow Way Wickford Essex SS12 9HA
filed on: 10th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Jul 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Jun 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 30th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 3rd, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Scotia Russell Gardens Wickford Essex SS11 8QG on Mon, 27th Jun 2016 to Unit a1 the Foundry Russell Gardens Wickford Essex SS11 8BH
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jul 2015
filed on: 27th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 22nd, April 2015
|
accounts |
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Jul 2014
filed on: 1st, October 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Aug 2013 new director was appointed.
filed on: 1st, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Aug 2013 new director was appointed.
filed on: 1st, August 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Jul 2013
filed on: 17th, July 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2013
|
incorporation |
|