(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 21st, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 6 Firs Court Road Kent View Road Basildon SS16 4JS England to 6 Kent View Road Firs Basildon SS16 4JS on 2022-10-21
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Kent View Road Firs Basildon SS16 4JS England to 6 Kent View Road Basildon SS16 4JS on 2022-10-21
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-30
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Kent View Road Basildon SS16 4JS England to 6 Firs Court Road Kent View Road Basildon SS16 4JS on 2022-03-24
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-09-30
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 6 Firs Court Kent View Road Basildon SS16 4JS England to 6 Kent View Road Basildon SS16 4JS on 2021-10-05
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Kent View Road Basildon SS16 4JS England to 6 Kent View Road Basildon SS16 4JS on 2021-10-05
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 13 Slade Lane Manchester M19 2AF England to Flat 6 Firs Court Kent View Road Basildon SS16 4JS on 2021-06-24
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-30
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Slade Lane Slade Lane Manchester M19 2AF England to 13 Slade Lane Manchester M19 2AF on 2020-09-28
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-22
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13 Slade Lane Manchester M19 2AF England to Slade Lane Slade Lane Manchester M19 2AF on 2020-06-13
filed on: 13th, June 2020
| address
|
Free Download
(1 page)
|
(AP03) On 2020-05-07 - new secretary appointed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-05-18
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 3rd, April 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Hewetts Quay Abbey Road Barking IG11 7BJ England to 13 Slade Lane Manchester M19 2AF on 2019-11-28
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-22
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mallins Way Mallins Way Grays RM16 2EQ England to Hewetts Quay Abbey Road Barking IG11 7BJ on 2018-09-27
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hewetts Quay Abbey Road Barking IG11 7BJ England to Mallins Way Mallins Way Grays RM16 2EQ on 2018-09-18
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 7th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-22
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Hewetts Quay Abbey Road Barking Essex IG11 7BJ England to Hewetts Quay Abbey Road Barking IG11 7BJ on 2018-02-02
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-21
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-22
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-22
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-26 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-15: 10000.00 GBP
capital
|
|
(AD01) Registered office address changed from 32 Penrice Close Colchester CO4 3XN England to 46 Hewetts Quay Abbey Road Barking Essex IG11 7BJ on 2016-07-15
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-03-03
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-01
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 46 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BJ England to 32 Penrice Close Colchester CO4 3XN on 2016-05-13
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-06-30
filed on: 24th, March 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 24 Ridley Close Barking Essex IG11 9PJ to 46 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BJ on 2016-03-16
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-26 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-29: 10000.00 GBP
capital
|
|
(AD01) Registered office address changed from 46 Hewetts Quay Abbey Road Barking Essex IG11 7BJ England to 24 Ridley Close Barking Essex IG11 9PJ on 2015-05-18
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-03-01
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 24 Ridley Close Barking Essex IG11 9PJ England to 46 Hewetts Quay Abbey Road Barking Essex IG11 7BJ on 2015-03-05
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 46 Hewetts Quay Abbey Road Abbey Road Barking IG11 7BJ England to Flat 24 Ridley Close Barking Essex IG11 9PJ on 2015-02-10
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-17
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-08-12
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-08
filed on: 9th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-09
filed on: 9th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-06-27
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(8 pages)
|