(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA England on Tue, 16th May 2023 to 78a Boston Avenue Southend-on-Sea Essex SS2 6JD
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Oct 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Jul 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jun 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Mar 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 55 Rectory Grove Leigh-on-Sea SS9 2HA England on Tue, 12th Mar 2019 to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on Thu, 7th Mar 2019 to 55 Rectory Grove Leigh-on-Sea SS9 2HA
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 80 Heygate Avenue Flat 1 Southend-on-Sea SS1 2AR on Mon, 19th Sep 2016 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2016
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Jan 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 30th Jan 2015: 100000.00 GBP
capital
|
|
(AD01) Change of registered address from Upper 2a Albany Avenue Westcliff-on-Sea Essex SS0 7AQ United Kingdom on Sun, 16th Nov 2014 to 80 Heygate Avenue Flat 1 Southend-on-Sea SS1 2AR
filed on: 16th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(7 pages)
|