(CS01) Confirmation statement with updates September 21, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 21, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 21, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On September 18, 2021 secretary's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 21, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063873530001, created on August 24, 2020
filed on: 25th, August 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates September 21, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 21, 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 21, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 1, 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 28, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control March 28, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 21, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 2, 2016
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1-5 Nelson Street Southend-on-Sea Essex SS1 1EF to C/O Ellacott Morris Ltd 2 Colchester Road St Osyth Clacton-on-Sea Essex CO16 8HA on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 2, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 2, 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 16, 2014: 2.00 GBP
capital
|
|
(TM01) Director appointment termination date: October 9, 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 20, 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 2, 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(CH03) On January 23, 2013 secretary's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 23, 2013 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 2, 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 2, 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 2, 2010 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 2, 2009 with full list of members
filed on: 25th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on October 15, 2009. Old Address: 95a Connaught Avenue Frinton-on-Sea Essex CO13 9PS United Kingdom
filed on: 15th, October 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 3rd, August 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/04/2009 from nierholme, betts green road little clacton essex CO16 9NH
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to December 15, 2008
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2007
| incorporation
|
Free Download
(15 pages)
|