(AD01) Address change date: 15th June 2023. New Address: Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Previous address: Devonports Accountants, Cumberland House Baxter Avenue Southend-on-Sea Essex SS2 6HZ England
filed on: 15th, June 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st August 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th September 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 29th September 2019 to 28th September 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th September 2018
filed on: 1st, July 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 5th June 2020. New Address: Devonports Accountants, Cumberland House Baxter Avenue Southend-on-Sea Essex SS2 6HZ. Previous address: 9 Coppice View Weavering Maidstone Kent ME14 5TX England
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th January 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087077590002, created on 6th August 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(39 pages)
|
(MR04) Satisfaction of charge 087077590001 in full
filed on: 23rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th January 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 26th September 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 3rd, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th September 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087077590001, created on 1st July 2016
filed on: 13th, October 2016
| mortgage
|
Free Download
(26 pages)
|
(CERTNM) Company name changed isnor LTDcertificate issued on 05/07/16
filed on: 5th, July 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd June 2016. New Address: 9 Coppice View Weavering Maidstone Kent ME14 5TX. Previous address: 16 Royal Parade Chislehurst Kent BR7 6NR
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) 20th June 2016 - the day director's appointment was terminated
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th September 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th September 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd December 2015: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 5th May 2015. New Address: 16 Royal Parade Chislehurst Kent BR7 6NR. Previous address: 19 Ravenswood Crescent West Wickham Kent BR4 0JH
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th September 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th November 2014: 100.00 GBP
capital
|
|
(TM02) 14th November 2013 - the day secretary's appointment was terminated
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 24th October 2013
filed on: 24th, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th October 2013
filed on: 24th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 27th September 2013 - the day director's appointment was terminated
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, September 2013
| incorporation
|
|
(SH01) Statement of Capital on 26th September 2013: 100.00 GBP
capital
|
|