(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th January 2022. New Address: 1 Ridley Road Burnt Mills Industrial Estate Basildon SS13 1EG. Previous address: C/O. Castle & Co, 16-18 West Street Rochford Essex SS4 1AJ
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th May 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th May 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th May 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) 23rd May 2016 - the day director's appointment was terminated
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st July 2015
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 1st April 2015 - the day director's appointment was terminated
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th May 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st May 2015 to 30th June 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 29th July 2014. New Address: C/O. Castle & Co, 16-18 West Street Rochford Essex SS4 1AJ. Previous address: Star House 81a High Road Benfleet Essex SS7 5LN
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 28th October 2013
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 8th October 2013 - the day director's appointment was terminated
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th October 2013
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(36 pages)
|