CS01 |
Confirmation statement with no updates July 3, 2023
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to September 29, 2021 (was September 30, 2021).
filed on: 5th, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 3, 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2020
filed on: 2nd, September 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to September 29, 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Msb House Websters Way Rayleigh Essex SS6 8JQ. Change occurred on July 12, 2018. Company's previous address: 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP.
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 063009570002, created on July 20, 2017
filed on: 21st, July 2017
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 13, 2017 director's details were changed
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 13, 2017 secretary's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 2nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 7th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 7, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2014
filed on: 3rd, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 16th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2013
filed on: 9th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2012
filed on: 15th, August 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, February 2012
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 27th, January 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to July 31, 2011 (was September 30, 2011).
filed on: 22nd, December 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2011
filed on: 18th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 4th, May 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2010
filed on: 7th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 30th, June 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 22, 2010. Old Address: 165 Beauchamps Drive Wickford SS11 8NS
filed on: 22nd, January 2010
|
address |
Free Download
(3 pages)
|
363a |
Period up to July 15, 2009 - Annual return with full member list
filed on: 15th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 15th, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to July 10, 2009 - Annual return with full member list
filed on: 10th, July 2009
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 10th, July 2009
|
resolution |
|
AC92 |
Restoration by order of the court
filed on: 9th, July 2009
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2009
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, December 2008
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2007
|
incorporation |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2007
|
incorporation |
Free Download
(8 pages)
|