(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 the Pines Laindon Basildon Essex SS15 4DW England on Mon, 1st May 2017 to 30 Linford Drive Linford Drive Basildon SS14 1RZ
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Mar 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 35 the Pines the Pines Laindon Basildon Essex SS15 4DW England on Wed, 23rd Mar 2016 to 35 the Pines Laindon Basildon Essex SS15 4DW
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 29th Feb 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 Linford Drive Linford Drive Basildon Essex SS14 1RZ England on Wed, 23rd Mar 2016 to 35 the Pines Laindon Basildon Essex SS15 4DW
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 92 Martin Way Morden Surrey SM4 4AG on Fri, 30th Oct 2015 to 30 Linford Drive Linford Drive Basildon Essex SS14 1RZ
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Mar 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Club Quarters 8 Northumberland Avenue Trafalgar Square London WC2N 5BY on Tue, 14th Oct 2014 to 92 Martin Way Morden Surrey SM4 4AG
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Mar 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Mar 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed steve woody LIMITEDcertificate issued on 18/03/13
filed on: 18th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 7th Mar 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Mar 2013
filed on: 17th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Feb 2013 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 25th Jan 2013. Old Address: 15 Lanham Place Basildon Essex SS13 1PX United Kingdom
filed on: 25th, January 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(7 pages)
|