(CS01) Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 1st Nov 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st Nov 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Chalkwell Park Drive Leigh-on-Sea SS9 1NL England on Thu, 10th Nov 2022 to 2 Newbury Court Chalkwell Park Drive Leigh-on-Sea SS9 1NL
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 41 College Road Grays RM17 5PB England on Thu, 6th Oct 2022 to 2 Chalkwell Park Drive Leigh-on-Sea SS9 1NL
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Quarry Hill Grays RM17 5BT England on Tue, 15th Jan 2019 to 41 College Road Grays RM17 5PB
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Bakery Mews, Park Street Westcliff-on-Sea SS0 7PB England on Fri, 24th Mar 2017 to 25 Quarry Hill Grays RM17 5BT
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 353 Westborough Road Westcliff on Sea Essex SS0 9PX on Thu, 22nd Sep 2016 to 2 Bakery Mews, Park Street Westcliff-on-Sea SS0 7PB
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jan 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Jan 2016 secretary's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT on Wed, 26th Aug 2015 to 353 Westborough Road Westcliff on Sea Essex SS0 9PX
filed on: 26th, August 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Jan 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Jan 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 25th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On Fri, 1st Feb 2013 secretary's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Feb 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Jan 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 15th Mar 2012. Old Address: 28 Clive Road Colliers Wood London SW19 2JB England
filed on: 15th, March 2012
| address
|
Free Download
(2 pages)
|
(AP03) On Thu, 15th Mar 2012, company appointed a new person to the position of a secretary
filed on: 15th, March 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(36 pages)
|