(CS01) Confirmation statement with no updates 2024/02/27
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/11/30
filed on: 12th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/07/05. New Address: 16 First Avenue Clacton-on-Sea Essex CO15 5AH. Previous address: 34 Purdeys Way Rochford SS4 1nd England
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/03/01
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/03/01 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/27
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 14th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 20th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/27
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/27
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 20th, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/27
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/27
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/24
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/02/24 - the day director's appointment was terminated
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/02
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/08/16. New Address: 34 Purdeys Way Rochford SS4 1nd. Previous address: Unit a6 & a7 Priory Avenue Southend-on-Sea SS2 6LD England
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082791900001, created on 2018/06/16
filed on: 19th, June 2018
| mortgage
|
Free Download
(11 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/02
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 19th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/11/02
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/09/21. New Address: Unit a6 & a7 Priory Avenue Southend-on-Sea SS2 6LD. Previous address: Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/11/02 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/11/02 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/11/04
capital
|
|
(AD01) Address change date: 2014/10/06. New Address: Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN. Previous address: 8 Park Lane Castle Camps Cambridge CB21 4SS
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 17th, February 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2013/11/06 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/11/06 from 8 Park Lane Castle Camps Cambridge CB21 4SS England
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/02 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/11/06
capital
|
|
(AD01) Change of registered office on 2013/11/06 from 8 Teasel Close Haverhill Suffolk CB9 9EA England
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/06/20 from Church Farm House Lodge Lane Tendring Clacton-on-Sea Essex CO16 0BS United Kingdom
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, November 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|