AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, November 2023
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/27
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 30th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/27
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 23rd, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/27
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 23rd, February 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/16. New Address: 47B High Street Ongar Essex CM5 9DT. Previous address: 11 Queens Road Brentwood Essex CM14 4HE
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/27
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 28th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/27
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 26th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/03/27
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 4th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/03/27
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
CH03 |
On 2016/01/01 secretary's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/27 with full list of members
filed on: 8th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 2015/04/01 secretary's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
|
AR01 |
Annual return drawn up to 2015/03/27 with full list of members
filed on: 7th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 15th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/03/27 with full list of members
filed on: 16th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/16
|
capital |
|
AD01 |
Change of registered office on 2014/03/18 from Abacus House 68a North Street Romford Essex RM1 1DA
filed on: 18th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 25th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/03/27 with full list of members
filed on: 26th, June 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
98.00 GBP is the capital in company's statement on 2012/04/01
filed on: 10th, December 2012
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 4th, December 2012
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2012/11/28.
filed on: 28th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/03/27 with full list of members
filed on: 12th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/02/28
filed on: 6th, September 2011
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/27 with full list of members
filed on: 8th, August 2011
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/02/28
filed on: 15th, November 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/03/27 with full list of members
filed on: 17th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/03/27 director's details were changed
filed on: 17th, June 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2010/02/28
filed on: 7th, June 2010
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 22nd, January 2010
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return up to 2009/04/30 with shareholders record
filed on: 30th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 24th, June 2008
|
accounts |
Free Download
(11 pages)
|
363s |
Annual return up to 2008/06/17 with shareholders record
filed on: 17th, June 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On 2007/04/10 New director appointed
filed on: 10th, April 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 10th, April 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/04/10 New secretary appointed
filed on: 10th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/04/10 New director appointed
filed on: 10th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/04/10 New secretary appointed
filed on: 10th, April 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 10th, April 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007/03/29 Director resigned
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/03/29 Secretary resigned
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/03/29 Secretary resigned
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/03/29 Director resigned
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2007
|
incorporation |
Free Download
(16 pages)
|