(AA01) Accounting period ending changed to Monday 27th June 2022 (was Thursday 30th June 2022).
filed on: 16th, March 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 28th June 2019 to Thursday 27th June 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 27th June 2020, originally was Sunday 28th June 2020.
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 29th June 2019 to Friday 28th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2018 to Friday 29th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 31st July 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th May 2016
filed on: 6th, October 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th October 2016
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th May 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 28th October 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Nubian Cottage Tye Lane Bramford Ipswich IP8 4JZ. Change occurred on Tuesday 28th October 2014. Company's previous address: 60 Abbey Road Hullbridge Hockley Essex SS5 6DJ.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, August 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On Wednesday 14th May 2014 secretary's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th May 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
(AD01) Change of registered office on Thursday 15th May 2014 from 68 Wickhay Leachapel North Basildon Essex SS15 5AF
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th May 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th May 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th May 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 26th May 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th May 2010
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 6th July 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/04/2009 from 2, buchanan gardens wickford essex SS12 9QB
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Tuesday 7th October 2008 - Annual return with full member list
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Monday 15th September 2008 Secretary appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 8th September 2008 Appointment terminated secretary
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 21st, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 21st, November 2007
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/05/07 to 30/06/07
filed on: 15th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/07 to 30/06/07
filed on: 15th, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 27th June 2007 - Annual return with full member list
filed on: 27th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 27th June 2007 - Annual return with full member list
filed on: 27th, June 2007
| annual return
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, June 2006
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, June 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, June 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, June 2006
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, June 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, June 2006
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 26th, May 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 26th, May 2006
| incorporation
|
Free Download
(14 pages)
|