(AA01) Previous accounting period shortened from Sunday 30th April 2023 to Saturday 29th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 1st April 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on Tuesday 3rd May 2022
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd December 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Sunday 24th December 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 22nd December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2017 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on Monday 10th April 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 8th March 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 22nd December 2015 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 4th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on Thursday 19th February 2015
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 22nd December 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 22nd December 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH03) On Friday 4th January 2013 secretary's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 22nd December 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 22nd December 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Thursday 30th April 2009
filed on: 11th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended accounts for the period to Friday 30th April 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 22nd December 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th December 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 29th December 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 9th December 2009 from 215a Upminster Road South Rainham Essex RM13 9BB
filed on: 9th, December 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 15th June 2009
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/06/2009 from 11 hawks road witham essex CM8 1FL
filed on: 6th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 7th May 2008
filed on: 7th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Thursday 26th July 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th July 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 5th April 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 5th April 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 5th April 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 5th April 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(9 pages)
|