(CS01) Confirmation statement with no updates 2023/06/25
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/26
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/01/20
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/25
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/26
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2020/06/27
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/06/26
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2020/06/27, originally was 2020/09/26.
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/25
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2020/09/26
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 45 Tamar Square Woodford Green Essex IG8 0EA England on 2021/06/03 to 107 George Lane South Woodford London E18 1AN
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/28
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2020/09/27
filed on: 12th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/09/28
filed on: 14th, September 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Maynard Heady 12-16 Lionel Road Canvey Island Essex on 2020/08/25 to 45 Tamar Square Woodford Green Essex IG8 0EA
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/25
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/09/29
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 25th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/06/25
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/05/23
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/05/13 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/05/13.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/10/14
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/10/14
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/01
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/11/02
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/10/14.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2018/01/02
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/21.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/01
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2017/09/30. Originally it was 2017/03/31
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/04/26
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/04/26
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/11/01
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2016/09/15
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/05/04.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/05/04.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/05/04.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/01
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/01
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/01
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/01
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 1st, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/06
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/03/05 from Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2ND England
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/10/02 from 12 Hardys Way Canvey Island Essex SS8 9PT England
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, March 2012
| incorporation
|
Free Download
(8 pages)
|