(CS01) Confirmation statement with no updates 8th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 12th, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th November 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 21st, November 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 8th March 2021. New Address: 54 Longstone Avenue Longstone Avenue London NW10 3TX. Previous address: The Business Store 98-100 High Road Rayleigh SS6 7AE England
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st November 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 8th July 2019 - the day director's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 24th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th March 2017. New Address: The Business Store 98-100 High Road Rayleigh SS6 7AE. Previous address: First Floor 69 High Street Rayleigh Essex SS6 7EJ
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th November 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th November 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th November 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 20th November 2012
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 20th November 2012 - the day secretary's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th November 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 11th April 2011
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Statiion Court Station Approach Wickford Essex SS11 7AT United Kingdom on 10th May 2011
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th November 2010 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th November 2009 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 1st October 2009
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 2nd March 2009 with shareholders record
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2007
filed on: 5th, September 2008
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/2007 to 31/05/2007
filed on: 4th, September 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 30th July 2008 Secretary appointed
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On 30th July 2008 Appointment terminated secretary
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 15th January 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 15th January 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2006
| incorporation
|
Free Download
(16 pages)
|