(PSC04) Change to a person with significant control February 14, 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 11, 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on January 11, 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On January 11, 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 8, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 8, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 8, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 15, 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 29, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 2, 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 4, 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on January 4, 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 4, 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 11, 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 10, 2017
filed on: 10th, August 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 29, 2017
filed on: 29th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to The Business Store 98-100 High Road Rayleigh SS6 7AE on March 16, 2017
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 12, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 9, 2015: 25.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2015 to April 30, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 11th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2015 to December 31, 2013
filed on: 7th, August 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from November 30, 2014 to April 30, 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 12, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2013
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on November 12, 2013: 25.00 GBP
capital
|
|