(AA) Total exemption full company accounts data drawn up to December 30, 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 11, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 11, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 11, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 11, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 8, 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Central Chambers, 227 London Road Hadleigh Benfleet Essx SS7 2RF. Change occurred on October 1, 2022. Company's previous address: 7 Firecrest Road Chelmsford Essex CM2 9SN.
filed on: 1st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 21, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to December 28, 2020 (was December 31, 2020).
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On March 10, 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 21, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 10, 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2018
filed on: 26th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 21, 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 29, 2018 to December 28, 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 30, 2018 to December 29, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates February 21, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 21, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 17, 2017 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075371840001, created on August 10, 2015
filed on: 13th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2014 to December 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 2, 2011 new director was appointed.
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On March 1, 2011 new director was appointed.
filed on: 1st, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 23, 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|