(CS01) Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Room 5, 88a High Street Billericay CM12 9BT England on Tue, 16th Nov 2021 to 1 Goldsmith Drive Rayleigh SS6 9QX
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 3 5 st. Helens Road Westcliff-on-Sea Essex SS0 7LF England on Mon, 17th Sep 2018 to Room 5, 88a High Street Billericay CM12 9BT
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on Wed, 6th Jan 2016 to Suite 3 5 st. Helens Road Westcliff-on-Sea Essex SS0 7LF
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Oct 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Oct 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 8th Dec 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Oct 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 11th Oct 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Oct 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Oct 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Oct 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Oct 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 19th Oct 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 15th Dec 2008 with complete member list
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on Wed, 3rd Oct 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wed, 3rd Oct 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Sun, 21st Oct 2007 New director appointed
filed on: 21st, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 21st Oct 2007 New secretary appointed
filed on: 21st, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 21st Oct 2007 New secretary appointed
filed on: 21st, October 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/10/07 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 21st, October 2007
| address
|
Free Download
(1 page)
|
(288a) On Sun, 21st Oct 2007 New director appointed
filed on: 21st, October 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/10/07 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 21st, October 2007
| address
|
Free Download
(1 page)
|
(288b) On Tue, 9th Oct 2007 Secretary resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 9th Oct 2007 Secretary resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 9th Oct 2007 Director resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 9th Oct 2007 Director resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2007
| incorporation
|
Free Download
(14 pages)
|