(CS01) Confirmation statement with no updates October 21, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 21, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 30, 2021
filed on: 30th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 21, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA England to Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP on September 9, 2020
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 6, 2020 new director was appointed.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 11, 2019
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 11, 2019
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 11, 2019: 100.00 GBP
filed on: 7th, May 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 21, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 2, 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Milton Road West Cliff on Sea Essex SS0 7JX to 376 London Road Hadleigh Benfleet Essex SS7 2DA on October 23, 2019
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 21, 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 21, 2015 with full list of members
filed on: 23rd, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 21, 2014 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 21, 2013 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 7th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 21, 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 21, 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 1, 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2010
| incorporation
|
Free Download
(20 pages)
|