(CS01) Confirmation statement with no updates August 18, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Thompson Avenue Burnham on Crouch CM0 8SG England to 18 Kings Croft Southminster CM0 7ER on April 5, 2023
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On April 5, 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 5, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 17, 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 18, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 17, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from South Farmbridge Hall South Farmbridge Hall Farmbridge Road Rochford Essex SS4 3LS England to 11 Thompson Avenue Burnham on Crouch CM0 8SG on August 18, 2022
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 12, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Second Floor Finance House 20/21 Aviation Way Southend-on-Sea Essex SS2 6UN England to South Farmbridge Hall South Farmbridge Hall Farmbridge Road Rochford Essex SS4 3LS on May 13, 2021
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 16, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 16, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(5 pages)
|
(CH03) On March 29, 2019 secretary's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Nightingale Close Southend-on-Sea Essex SS2 6SZ England to Second Floor Finance House 20/21 Aviation Way Southend-on-Sea Essex SS2 6UN on March 29, 2019
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On March 29, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 1, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CH03) On August 1, 2017 secretary's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Lh Accounting Services Ltd 9 the Paddocks Rayleigh Essex SS6 8NE England to 23 Nightingale Close Southend-on-Sea Essex SS2 6SZ on April 18, 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(CH03) On June 11, 2015 secretary's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On January 10, 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On January 10, 2017 secretary's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 7, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 21, 2013: 1.00 GBP
filed on: 7th, November 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 21, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Plan-a Financials Ltd Leigh House Weald Road Brentwood Essex CM14 4SX to C/O Lh Accounting Services Ltd 9 the Paddocks Rayleigh Essex SS6 8NE on January 24, 2016
filed on: 24th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 21, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 21, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to C/O Plan-a Financials Ltd Leigh House Weald Road Brentwood Essex CM14 4SX on August 19, 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 21, 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 18, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on February 24, 2014. Old Address: 24 Panfields Basildon Essex SS15 6QF England
filed on: 24th, February 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(8 pages)
|