(PSC07) Cessation of a person with significant control Wed, 4th Oct 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 21st Feb 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT on Thu, 21st Jul 2022 to 57a Broadway Leigh-on-Sea Essex SS9 1PE
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 6th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Aug 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Sun, 1st Apr 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Apr 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 9th Feb 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Aug 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Aug 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 15th Aug 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On Tue, 13th May 2014 secretary's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 13th May 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 7th May 2014. Old Address: 65 Sparrows Herne Bushey WD23 1AE
filed on: 7th, May 2014
| address
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Aug 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 13th Dec 2013: 2.00 GBP
capital
|
|
(CH03) On Wed, 11th Dec 2013 secretary's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 20th Aug 2012. Old Address: 69 Sparrows Herne Bushey WD23 1AE England
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2012
| incorporation
|
Free Download
(37 pages)
|