(CS01) Confirmation statement with no updates Wednesday 16th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 16th August 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 075761160002 satisfaction in full.
filed on: 16th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 075761160003, created on Friday 23rd July 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(16 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 10th November 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 7a Radford Crescent Billericay CM12 0DU. Change occurred on Tuesday 3rd September 2019. Company's previous address: Squire House 81-87 High Street Billericay Essex CM12 9AS.
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 10th November 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 10th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075761160002, created on Wednesday 20th July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th July 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 10th August 2015
capital
|
|
(TM01) Director's appointment was terminated on Friday 20th March 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th July 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Squire House 81-87 High Street Billericay Essex CM12 9AS. Change occurred on Thursday 18th September 2014. Company's previous address: C/O Nokes & Co Ltd 14 Broadway Rainham Essex RM13 9YW United Kingdom.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th July 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th July 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd March 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, August 2012
| mortgage
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 25th July 2012 from 93 Burlescoombe Road Thorpe Bay Southend on Sea Essex SS1 3PT United Kingdom
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd March 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 14th December 2011.
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2011
| incorporation
|
Free Download
(48 pages)
|