(CS01) Confirmation statement with no updates Sat, 16th Sep 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Sep 2022
filed on: 2nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 2nd Jun 2022 director's details were changed
filed on: 2nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Jun 2022. New Address: 85 Great Portland Street 1st Floor London W1W 7LT. Previous address: 22 New Avenue Basildon Essex SS16 6BT
filed on: 2nd, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Sep 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th Sep 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 066996080002, created on Tue, 16th Jul 2019
filed on: 17th, July 2019
| mortgage
|
Free Download
(55 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Sun, 1st Jul 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Tue, 31st Oct 2017 - the day secretary's appointment was terminated
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Sep 2015 to Sat, 31st Oct 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 066996080001, created on Fri, 29th Jan 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 16th Sep 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 7th Oct 2015: 800.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 16th Sep 2014 with full list of members
filed on: 5th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 5th Oct 2014: 800.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 16th Sep 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 27th Sep 2013: 800.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Tue, 18th Jun 2013 - the day director's appointment was terminated
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 16th Sep 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 1st Apr 2012: 100.00 GBP
filed on: 15th, October 2012
| capital
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 16th Sep 2011 with full list of members
filed on: 15th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 16th Sep 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 7th Nov 2010. Old Address: 19 Mahonia Drive Basildon Essex SS16 6SD
filed on: 7th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Sep 2010 director's details were changed
filed on: 7th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Sep 2010 director's details were changed
filed on: 7th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 16th Sep 2010 secretary's details were changed
filed on: 7th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 16th Sep 2009 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2010
| gazette
|
Free Download
(2 pages)
|
(288b) On Thu, 20th Nov 2008 Appointment terminated director
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 20th Nov 2008 Appointment terminated director
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2008
| incorporation
|
Free Download
(16 pages)
|