(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 17th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th January 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd November 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th June 2018
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th June 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 177 London Road Southend on Sea Essex SS1 1PW on 19th March 2018 to Ground Floor Shop Olivia Court 59B Canewdon Road Westcliff on Sea Essex SS0 7HE
filed on: 19th, March 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2014
filed on: 1st, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2011
filed on: 5th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 12th October 2010
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
(CH03) On 8th May 2010 secretary's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 5th February 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2010
filed on: 29th, April 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 22nd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 1st June 2009 with complete member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2008
| incorporation
|
Free Download
(13 pages)
|