(AA) Total exemption full accounts record for the accounting period up to 2023/04/02
filed on: 2nd, January 2024
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/06/10
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 069302750004 satisfaction in full.
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 069302750003 satisfaction in full.
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/02
filed on: 13th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/02
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/06/10
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/06/10
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/05/20 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 2021/05/20 to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/05/20
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/02
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/06/10
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/02
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2019/04/02
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/10
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/06/10
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 18th, June 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 069302750004, created on 2017/07/14
filed on: 18th, July 2017
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 2017/06/10
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2016/10/11
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/11.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/10/14
filed on: 14th, October 2016
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2016/06/09 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/10
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/07/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069302750003, created on 2015/12/16
filed on: 18th, December 2015
| mortgage
|
Free Download
(38 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/10
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/10
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/10
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, August 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/10
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 28th, May 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/10
filed on: 9th, November 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on 2011/10/26 from Madison House 100-102 Alexandra Road Southend-on-Sea Essex SS1 1HQ
filed on: 26th, October 2011
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, July 2011
| mortgage
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 1st, June 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2010/08/31 from 2010/06/30
filed on: 8th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/10
filed on: 27th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/06/10 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/09/10 Director appointed
filed on: 10th, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K.
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/06/15 Appointment terminated director
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/06/15 Appointment terminated director
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/06/15 Appointment terminated secretary
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, June 2009
| incorporation
|
Free Download
(17 pages)
|