(AD01) New registered office address Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP. Change occurred on April 14, 2023. Company's previous address: Suite 4, Second Floor 200 London Road Southend-on-Sea Essex SS1 1PJ England.
filed on: 14th, April 2023
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, March 2022
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, March 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Suite 4, Second Floor 200 London Road Southend-on-Sea Essex SS1 1PJ. Change occurred on June 27, 2019. Company's previous address: 200 Suite 4, 2nd Floor 200 London Road Southend-on-Sea Essex SS1 1PJ England.
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 200 Suite 4, 2nd Floor 200 London Road Southend-on-Sea Essex SS1 1PJ. Change occurred on June 14, 2019. Company's previous address: 765 London Road Westcliff-on-Sea Essex SS0 9SU England.
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2016
filed on: 9th, May 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094008850001, created on March 5, 2015
filed on: 9th, March 2015
| mortgage
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on March 2, 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 2, 2015 new director was appointed.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 765 London Road Westcliff-on-Sea Essex SS0 9SU. Change occurred on March 2, 2015. Company's previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom.
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 2, 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(23 pages)
|