(CH01) On December 17, 2023 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 17, 2023
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control December 17, 2023
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 17, 2023 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 57a Broadway Leigh-on-Sea Essex SS9 1PE. Change occurred on December 19, 2022. Company's previous address: Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT.
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 17, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 23, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 17, 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 17, 2013
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 3, 2014: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 17, 2012
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On November 30, 2011 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 17, 2011
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(AP01) On June 6, 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On June 6, 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2010
| incorporation
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on December 17, 2010
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|