(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/25
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/07/26. New Address: 20 North Lane Canterbury CT2 7PG. Previous address: Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/25
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 31st, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/01/25
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/01/25
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/11/19. New Address: Chantry House 10a High Street Billericay Essex CM12 9BQ. Previous address: 35 Websters Way Rayleigh Essex SS6 8JQ England
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/01/25
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/01/25
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 17th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2017/04/20.
filed on: 29th, April 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/25
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 29th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/09/16. New Address: 35 Websters Way Rayleigh Essex SS6 8JQ. Previous address: 9 - 15 Roseberry Walk Church Road Thundersley SS7 4EW
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/25 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 14th, May 2015
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2014/01/25
filed on: 29th, April 2015
| document replacement
|
Free Download
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2013/01/25
filed on: 29th, April 2015
| document replacement
|
Free Download
|
(AR01) Annual return drawn up to 2015/01/25 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/02/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/01/25 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/02/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/01/25 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/01/26 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/01/25 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, January 2012
| incorporation
|
Free Download
(7 pages)
|