(AD01) Registered office address changed from No 7 Cottage Garden Mews 573a Prince Ave Westcliff on Sea Essex SS0 0JL to 8 Cottage Garden Mews Prince Avenue Westcliff-on-Sea SS0 0JL on January 30, 2024
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 9, 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 20, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 24, 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 22, 2022 new director was appointed.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On August 25, 2022 new director was appointed.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On August 24, 2022 new director was appointed.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On August 22, 2022 new director was appointed.
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On August 22, 2022 new director was appointed.
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On August 22, 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On August 22, 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On August 22, 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement July 20, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
|
(AD01) Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG England to No 7 Cottage Garden Mews 573a Prince Ave Westcliff on Sea Essex SS0 0JL on June 30, 2021
filed on: 30th, June 2021
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 19, 2021
filed on: 19th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 16, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 16, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 14, 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 14, 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 14, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 14, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 1, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 1, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 1, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 1, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 1, 2017
filed on: 1st, March 2017
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 27, 2017: 160.00 GBP
filed on: 27th, February 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(30 pages)
|