(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates June 7, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 4, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 4, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 3, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to October 31, 2017
filed on: 20th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to October 31, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 1, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU. Change occurred on March 9, 2016. Company's previous address: Gover House Grover Walk Corringham Essex SS17 7LS.
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 25, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 5, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(8 pages)
|
(CH03) On May 13, 2010 secretary's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On May 13, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to September 22, 2009 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/09/2009 from 16 gordon road horndon-on-the-hill stanford-le-hope essex SS17 8NP united kingdom
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 15th, May 2009
| accounts
|
Free Download
(8 pages)
|
(288c) Director's change of particulars
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 8, 2008 - Annual return with full member list
filed on: 8th, August 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/08/2008 to 31/10/2008
filed on: 10th, July 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 12/06/2008 from gover house, grover walk corringham essex SS17 7LS
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 17th, November 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, November 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(19 pages)
|