CS01 |
Confirmation statement with no updates September 23, 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 13, 2021
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 23, 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 23, 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Santry Davis Chartered Certified Accountants 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on November 15, 2017
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 23, 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 23, 2016
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 23, 2015, no shareholders list
filed on: 28th, September 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Onshore Leasehold Accountancy Limited 16-18 West Street Rochford Essex SS4 1AJ England to C/O Santry Davis Chartered Certified Accountants 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on July 30, 2015
filed on: 30th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 13th, July 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Onshore Leasehold Accountancy Limited 16-18 West Street Rochford Essex SS4 1AJ on October 16, 2014
filed on: 16th, October 2014
|
address |
Free Download
(1 page)
|
AP04 |
On October 15, 2014 - new secretary appointed
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 30, 2014
filed on: 1st, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 23, 2014, no shareholders list
filed on: 25th, September 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 25, 2014
filed on: 8th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 22nd, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 23, 2013, no shareholders list
filed on: 24th, September 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
On July 23, 2013 new director was appointed.
filed on: 9th, August 2013
|
officers |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 13th, February 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to October 31, 2013
filed on: 6th, November 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 20, 2012
filed on: 27th, September 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 23, 2012, no shareholders list
filed on: 27th, September 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 20, 2012
filed on: 27th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 20, 2012
filed on: 27th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On May 16, 2012 new director was appointed.
filed on: 10th, July 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 20, 2012 new director was appointed.
filed on: 28th, June 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 16, 2012 new director was appointed.
filed on: 18th, June 2012
|
officers |
Free Download
(3 pages)
|
AP04 |
On May 16, 2012 - new secretary appointed
filed on: 25th, May 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 25, 2012. Old Address: Pendragon House 65 London Road St. Albans AL1 1LJ United Kingdom
filed on: 25th, May 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 23, 2011, no shareholders list
filed on: 28th, September 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On September 24, 2010 director's details were changed
filed on: 28th, September 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2010
|
incorporation |
Free Download
(18 pages)
|