(CS01) Confirmation statement with updates 2023-04-25
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2023-01-31
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2022-01-31
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-25
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-10-27
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-10-27
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-09-24
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-10-02 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-04-25
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-01-31
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-06-22
filed on: 22nd, June 2021
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Blue House Farm Office Brent Wood Road West Horndon Essex CM13 3LX on 2021-06-08
filed on: 8th, June 2021
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-01
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-01
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, April 2021
| change of name
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-02-04
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-06-15
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-15
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 2020-07-27
filed on: 27th, July 2020
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-15
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-15
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-25
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 2019-08-30
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-05-26
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-25
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-04-25
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-25
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-01-31
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2016-01-31
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-25 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 21st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-04-25 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 2015-01-20
filed on: 20th, January 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 15th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-04-25 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-01-10 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 28 Tudor Crescent Ilford Essex IG6 2RW United Kingdom on 2013-04-10
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-04-10
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-04-10
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, January 2013
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: 2013-01-10
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|