AA |
Micro company accounts made up to 31st March 2023
filed on: 24th, August 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st January 2023
filed on: 6th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 24th, July 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom on 14th June 2021 to 32 Lyndhurst Drive Bicknacre Chelmsford CM3 4XL
filed on: 14th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 12th, June 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 12th June 2021 director's details were changed
filed on: 12th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th April 2021 director's details were changed
filed on: 9th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 29th January 2021 to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB
filed on: 29th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th August 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 8th August 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 10th August 2018 director's details were changed
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th August 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th August 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th August 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st March 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2015
filed on: 26th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2014
filed on: 9th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2014
filed on: 20th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th August 2014: 1000.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st March 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2013
filed on: 20th, August 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2012
filed on: 14th, September 2012
|
annual return |
|
AA |
Small company accounts made up to 31st March 2012
filed on: 16th, August 2012
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 29th February 2012
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 1st February 2012
filed on: 1st, February 2012
|
address |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2011
filed on: 14th, November 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 8th August 2011
filed on: 8th, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 19th, January 2011
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2010
filed on: 13th, October 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 12th, November 2009
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2009
filed on: 20th, October 2009
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ on 20th October 2009
filed on: 20th, October 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 18th, May 2009
|
accounts |
Free Download
(16 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 31/03/2008
filed on: 1st, December 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 7th October 2008 Appointment terminated director
filed on: 7th, October 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th October 2008 with complete member list
filed on: 7th, October 2008
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, August 2008
|
resolution |
Free Download
(14 pages)
|
288a |
On 8th January 2008 New director appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 8th January 2008 New director appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 20th November 2007 New director appointed
filed on: 20th, November 2007
|
officers |
|
288a |
On 20th November 2007 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 20th November 2007 Director resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 20th November 2007 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 20th November 2007 New director appointed
filed on: 20th, November 2007
|
officers |
|
288b |
On 20th November 2007 Director resigned
filed on: 20th, November 2007
|
officers |
|
NEWINC |
Incorporation
filed on: 8th, August 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 8th, August 2007
|
incorporation |
Free Download
(18 pages)
|