AA |
Micro company accounts made up to 2023-03-31
filed on: 21st, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-06
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 24th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-06
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-03-13
filed on: 23rd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-03-24 director's details were changed
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-10-20 director's details were changed
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Global Accountant Ltd 337 Athlon Road Wembley Middlesex HA0 1EF to Brodie Business Centre Ltd Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2022-02-24
filed on: 24th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 12th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-06
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-06
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-12-17
filed on: 30th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-12-17 director's details were changed
filed on: 28th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-17
filed on: 28th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-12-17 director's details were changed
filed on: 28th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 25th, December 2019
|
accounts |
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, December 2019
|
restoration |
Free Download
(3 pages)
|
CH01 |
On 2019-11-28 director's details were changed
filed on: 16th, December 2019
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-06
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 the Drive Great Warley Brentwood CM13 3FR England to 337 Athlon Road Wembley Middlesex HA0 1EF on 2019-12-16
filed on: 16th, December 2019
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-06
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 3 the Drive Jubilee House Great Warley Brentwood CM13 3FR England to 3 the Drive Great Warley Brentwood CM13 3FR on 2018-10-05
filed on: 5th, October 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 337 Athlon Road Wembley Middlesex HA0 1EF to 3 3 the Drive Jubilee House Great Warley Brentwood CM13 3FR on 2018-02-25
filed on: 25th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, December 2017
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-08
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-06
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-06 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, November 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-06 with full list of members
filed on: 2nd, August 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-04-01
filed on: 7th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-06 with full list of members
filed on: 19th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-19: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Wembley Middlesex HA0 1AN England on 2014-01-12
filed on: 12th, January 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Abercorn Commercial Centre Abercorn Commercial Centre Manor Farm Road Wembley Middlesex HA0 1AN United Kingdom on 2013-08-08
filed on: 8th, August 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2014-06-30 to 2014-03-31
filed on: 8th, August 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|