(CS01) Confirmation statement with no updates Mon, 6th May 2024
filed on: 17th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Jan 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Jan 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Jan 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Jan 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 25th Jan 2023 - the day secretary's appointment was terminated
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 25th Jan 2023 - the day director's appointment was terminated
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Mon, 30th Nov 2020
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 30th Nov 2020
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Apr 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Feb 2020: 200.00 GBP
filed on: 16th, April 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Apr 2018
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 1st Apr 2019 secretary's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Apr 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 11th Jan 2018. New Address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL. Previous address: C/O Star House 81a High Road Benfleet Essex SS7 5LN
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 16th Apr 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 7th Jul 2016: 150.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 16th Apr 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 150.00 GBP
capital
|
|
(MR01) Registration of charge 065677970003, created on Fri, 24th Apr 2015
filed on: 30th, April 2015
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 16th Apr 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 16th Apr 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 16th Apr 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 18th Apr 2011. Old Address: Star House 95 High Street Benfleet Essex SS7 5LN
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 16th Apr 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 16th Apr 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 16th Apr 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Apr 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 2nd, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 8th Jun 2009 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2008
| incorporation
|
Free Download
(17 pages)
|