(AD01) Change of registered address from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom on 2022/07/13 to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 17th, June 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34 Westway Caterham on the Hill Surrey CR3 5TP England on 2021/11/03 to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2020/05/30
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2021/04/26
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 072584930011, created on 2020/07/13
filed on: 20th, July 2020
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 072584930012, created on 2020/07/13
filed on: 20th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/01/07 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/07/30
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 2018/07/30, company appointed a new person to the position of a secretary
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on 2018/04/03 to 34 Westway Caterham on the Hill Surrey CR3 5TP
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 14th, July 2017
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 072584930010 satisfaction in full.
filed on: 20th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 072584930007 satisfaction in full.
filed on: 20th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 072584930006 satisfaction in full.
filed on: 20th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 072584930008 satisfaction in full.
filed on: 20th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 072584930009 satisfaction in full.
filed on: 20th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072584930009, created on 2016/08/24
filed on: 31st, August 2016
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 072584930010, created on 2016/08/24
filed on: 31st, August 2016
| mortgage
|
Free Download
(35 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AP03) On 2016/07/14, company appointed a new person to the position of a secretary
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/06/07
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/19
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on 2016/05/31
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015/05/19 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/05/17 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/19
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on 2015/05/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072584930007, created on 2015/02/05
filed on: 19th, February 2015
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 072584930008, created on 2015/02/05
filed on: 12th, February 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 072584930006, created on 2015/02/05
filed on: 11th, February 2015
| mortgage
|
Free Download
(16 pages)
|
(MR04) Charge 072584930004 satisfaction in full.
filed on: 28th, January 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 28th, January 2015
| mortgage
|
Free Download
(10 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 28th, January 2015
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 28th, January 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 072584930005 satisfaction in full.
filed on: 28th, January 2015
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 2014/06/18 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072584930005
filed on: 10th, June 2014
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 072584930004
filed on: 10th, June 2014
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/19
filed on: 29th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on 2014/05/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/08/12 from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/19
filed on: 12th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on 2013/06/14
filed on: 19th, June 2013
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012/03/01 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/03/01 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/03/01 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/19
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, March 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 20th, March 2012
| mortgage
|
Free Download
(17 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, March 2012
| mortgage
|
Free Download
(11 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/05/31
filed on: 6th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/05/19
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/05/15
filed on: 22nd, June 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/06/11.
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/06/11.
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/06/11.
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2010/05/21
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/05/21
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, May 2010
| incorporation
|
Free Download
(48 pages)
|