(AA01) Current accounting period extended from 2023-06-30 to 2023-11-30
filed on: 17th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-16
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Macfie Close Off Hall Lane Moulton Seas End Linclonshire PE12 6GP. Change occurred on 2022-07-24. Company's previous address: 3 Macfie Close Off Hall Lane Moulton Seas End Lincolnshire PE12 6GP United Kingdom.
filed on: 24th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Macfie Close Off Hall Lane Moulton Seas End Lincolnshire PE12 6GP. Change occurred on 2022-06-30. Company's previous address: Suite 2, Warren House 10 - 20, Main Road Hockley Essex SS5 4QS England.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-29
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-29
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 12th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-30
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-30
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 2, Warren House 10 - 20, Main Road Hockley Essex SS5 4QS. Change occurred on 2018-09-01. Company's previous address: 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England.
filed on: 1st, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-30
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-30
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-06-16
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-01-31
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-31
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-31
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH. Change occurred on 2016-10-24. Company's previous address: 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-06-30
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 7th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-30
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-02: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-30
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-08: 1.00 GBP
capital
|
|
(AD01) New registered office address 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW. Change occurred on 2015-06-08. Company's previous address: Second Floor Suite Second Floor, the Maltings Locks Hill Rochford Essex SS4 1BB.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-30
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-04-30
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Peony Close Pilgrims Hatch Brentwood Essex CM15 9PT England on 2014-04-03
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, June 2013
| incorporation
|
Free Download
(22 pages)
|