(AD01) New registered office address 37 Hamilton Road Cockfosters Barnet EN4 9HD. Change occurred on Wednesday 17th January 2024. Company's previous address: 9 Harvey Road Basildon SS13 1QJ England.
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 31st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 1st February 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Harvey Road Basildon SS13 1QJ. Change occurred on Tuesday 14th July 2020. Company's previous address: 27 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD.
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th February 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th February 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 3rd, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
(AD01) Change of registered office on Monday 2nd June 2014 from 17a Clay Hill Road Basildon Essex SS16 5DD England
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 074525340001
filed on: 25th, February 2014
| mortgage
|
Free Download
(44 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Sunday 1st April 2012
filed on: 30th, May 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th February 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 24th April 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st August 2012 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th February 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, November 2010
| incorporation
|
|