(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 5th, November 2023
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 24th May 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Parkfields Benfleet SS7 3YT England on Sat, 23rd Sep 2023 to 14 White Tree Court South Woodham Ferrers Chelmsford CM3 7AL
filed on: 23rd, September 2023
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 24th May 2023: 2.00 GBP
filed on: 20th, June 2023
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 24th May 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 10th Mar 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 11th Mar 2023 director's details were changed
filed on: 11th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 57 Church Road Benfleet Essex SS7 4EU on Fri, 10th Mar 2023 to 15 Parkfields Benfleet SS7 3YT
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th May 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 13th May 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Nov 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sun, 1st Jan 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on Tue, 2nd May 2017 to 57 Church Road Benfleet Essex SS7 4EU
filed on: 2nd, May 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 8th Jul 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Jul 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 13th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 9th Jul 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 9th Jul 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 13th May 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|