(AD01) Address change date: Wed, 24th Apr 2024. New Address: 1066 London Road Leigh on Sea Essex SS9 3NA. Previous address: Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom
filed on: 24th, April 2024
| address
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Mar 2024
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Fri, 1st Mar 2024 - the day secretary's appointment was terminated
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Mar 2024
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 24th Jan 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075027990001, created on Tue, 21st Aug 2018
filed on: 24th, August 2018
| mortgage
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Mar 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 5th Mar 2018: 2.00 GBP
filed on: 1st, May 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Mar 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Mar 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Mar 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 8th Feb 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 5th Dec 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 5th Dec 2017 secretary's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 7th Feb 2017. New Address: Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ. Previous address: 47 Essex Gardens Hornchurch Essex RM11 3EL
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 24th Jan 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sat, 24th Jan 2015 with full list of members
filed on: 14th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 14th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Fri, 24th Jan 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 24th Jan 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 17th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 24th Jan 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|