(PSC01) Notification of a person with significant control 2024-03-11
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-03-11
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024-03-11
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2023-09-30
filed on: 23rd, February 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023-06-23
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-23
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-23
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-23
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 2019-07-29
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-23
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-23
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-06-23
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-23 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-01-25 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2015-09-30
filed on: 4th, April 2016
| accounts
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-06-23 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-26: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2015-09-30 to 2015-03-31
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 2014-08-18
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-06-23 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-06-23 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 10th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 17th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-06-23 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-06-23 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 14th, June 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2010-06-23 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-06-23 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 2010-01-22
filed on: 22nd, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 8th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-07-06
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 2008-09-30
filed on: 30th, January 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2007-09-30
filed on: 9th, December 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2008-09-30
filed on: 9th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2008-07-15
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/2008 from 89 fleet street london EC4Y 1DH
filed on: 11th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-07-11 Appointment terminated secretary
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-20 Director resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-08-20 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-20 Director resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-08-20 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2007-07-23
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-07-23
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2006-09-30
filed on: 12th, February 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2006-09-30
filed on: 12th, February 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2006-07-06
filed on: 6th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2006-07-06
filed on: 6th, July 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/06/06 to 30/09/06
filed on: 1st, November 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/06 to 30/09/06
filed on: 1st, November 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, June 2005
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2005
| incorporation
|
Free Download
(10 pages)
|