(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 17th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 17th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 29th March 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th March 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 17th March 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 17th March 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Production House Princess Margaret Road East Tilbury Village Essex RM18 8PB England to Production House Princess Margaret Road East Tilbury Village Essex RM18 8RJ on Monday 26th March 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 23rd March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 6th April 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 23rd March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 17th March 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 6th April 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Myer Court the Galleries Brentwood Essex CM14 5GG England to Production House Princess Margaret Road East Tilbury Village Essex RM18 8PB on Friday 30th October 2015
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Myer Court the Galleries Brentwood Essex CM14 5GG England to 9 Myer Court the Galleries Brentwood Essex CM14 5GG on Tuesday 27th October 2015
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Production House Princess Margaret Road East Tilbury Essex RM18 8PB to 9 Myer Court the Galleries Brentwood Essex CM14 5GG on Tuesday 27th October 2015
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 27th October 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 17th March 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to Production House Princess Margaret Road East Tilbury Essex RM18 8PB on Friday 10th October 2014
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 17th March 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 17th March 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 17th March 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 17th March 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 8th October 2010 from 191-193 High Street Hornchurch Essex RM11 3XT United Kingdom
filed on: 8th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 17th March 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 17th, March 2009
| incorporation
|
Free Download
(10 pages)
|