(AD01) New registered office address Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE. Change occurred on Tuesday 16th April 2024. Company's previous address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH United Kingdom.
filed on: 16th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th September 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 25th September 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 457 Southchurch Road Southend-on-Sea Essex SS1 2PH. Change occurred on Thursday 30th June 2022. Company's previous address: First Floor Audit House 151 High Street Billericay Essex CM12 9AB.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 25th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 25th September 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 067080010001 satisfaction in full.
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067080010002, created on Monday 5th November 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(39 pages)
|
(PSC04) Change to a person with significant control Thursday 8th February 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thursday 8th February 2018 secretary's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 8th February 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 8th February 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 25th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 25th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th September 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th September 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067080010001
filed on: 27th, March 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th September 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th September 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 9th February 2012 from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th November 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 9th November 2011 secretary's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th September 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th September 2010
filed on: 21st, February 2011
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th September 2009
filed on: 10th, February 2010
| annual return
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2010
| gazette
|
Free Download
(1 page)
|
(288b) On Thursday 30th October 2008 Appointment terminated director
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 30th October 2008 Appointment terminated secretary
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 21st October 2008 Secretary appointed
filed on: 21st, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st October 2008 Director appointed
filed on: 21st, October 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, September 2008
| incorporation
|
Free Download
(16 pages)
|