(PSC04) Change to a person with significant control 2023-02-23
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-02-23 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7a Radford Crescent Billericay CM12 0DU. Change occurred on 2023-02-23. Company's previous address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom.
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-02-23
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-11-19
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-11-19
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-04-19 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-04-19
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-19
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-11-19
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-11-19
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-11-19
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-02-07
filed on: 7th, February 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-19
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ. Change occurred on 2016-08-18. Company's previous address: 31 Ferry Road Hullbridge Hockley Essex SS5 6DN England.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2015-11-30 (was 2016-04-30).
filed on: 17th, August 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2016-06-09 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-10 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-19
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 31 Ferry Road Hullbridge Hockley Essex SS5 6DN. Change occurred on 2016-02-01. Company's previous address: 3 Read Close Hockley Essex SS5 4LS.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-11-20
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-19
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-19
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-16: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 7th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-06-17
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-19
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-19
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 5th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-19
filed on: 26th, November 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2009
| incorporation
|
Free Download
(8 pages)
|