(AD01) Registered office address changed from 59 Dennington Crescent Basildon SS14 2FF England to 187 Araglen Avenue South Ockendon RM15 5DB on Thursday 27th July 2023
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 23rd December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 123 Sachfield Drive Chafford Hundred Grays RM16 6QW England to 59 Dennington Crescent Basildon SS14 2FF on Monday 16th May 2022
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 30th October 2019.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 Fanns Rise Purfleet Essex RM19 1GP to 123 Sachfield Drive Chafford Hundred Grays RM16 6QW on Wednesday 18th September 2019
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 18th September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 18th September 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th September 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd February 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 23rd February 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 17th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 23rd February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 9801.00 GBP is the capital in company's statement on Tuesday 24th February 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 19th May 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th May 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th May 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd January 2014 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 24th January 2014 from 73a Wharf Road Grays RM17 5YX
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 15th October 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 9801.00 GBP is the capital in company's statement on Friday 17th January 2014
capital
|
|
(AP01) New director appointment on Tuesday 14th January 2014.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, October 2012
| incorporation
|
Free Download
(24 pages)
|