(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD. Change occurred on 2023-11-24. Company's previous address: 457 Southchurch Road Southend on Sea Essex SS1 2PH.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-05
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 12th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-05-05
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2021-09-01
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-09-01 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-05
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2021-05-31 to 2021-03-31
filed on: 18th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 16th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-05-05
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 22nd, May 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-05
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2018-03-31 (was 2018-05-31).
filed on: 12th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-05
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 2018-05-31 to 2018-03-31
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017-12-02 director's details were changed
filed on: 2nd, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-12-02
filed on: 2nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-05
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-05
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-05
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-21: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, July 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-05
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-02: 100.00 GBP
capital
|
|
(AA01) Accounting period ending changed to 2013-03-31 (was 2013-05-31).
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-05-29
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-05
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2013-05-31 to 2013-03-31
filed on: 11th, March 2013
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-05-31
filed on: 7th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-05
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hamlet House 366/368 London Road Westcliff on Sea Essex SS0 7HZ United Kingdom on 2012-06-06
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 4th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-05
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-05-20
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-05-20
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-05-11
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2010
| incorporation
|
Free Download
(23 pages)
|