(CS01) Confirmation statement with no updates 2023/04/14
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/07/01 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 060883700001 satisfaction in full.
filed on: 23rd, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/14
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 20th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/04/14
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 060883700002 satisfaction in full.
filed on: 26th, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/14
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2020/01/19 - the day secretary's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/19
filed on: 18th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/01/19 - the day director's appointment was terminated
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2019/04/15. New Address: 2 Towerfield Close Shoeburyness Southend-on-Sea Essex SS3 9QP. Previous address: 54 North Street Great Wakering Essex SS3 0EL
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/14
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/04/09
filed on: 13th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/04/09
filed on: 13th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/09
filed on: 13th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/09
filed on: 13th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/07
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2019/04/30. Originally it was 2019/01/31
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/16.
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/11/16.
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 060883700002, created on 2018/11/07
filed on: 14th, November 2018
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 060883700001, created on 2018/11/07
filed on: 14th, November 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 10th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/02/07
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/07
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/01/31
filed on: 22nd, November 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2016/02/07 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/16
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2015/01/31
filed on: 15th, June 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2015/02/07 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014/06/26 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/06/26 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/01/31
filed on: 10th, July 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2014/02/07 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/11
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2013/01/31
filed on: 9th, May 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2013/02/07 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/01/31
filed on: 14th, September 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2012/02/07 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/01/31
filed on: 12th, August 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2011/02/07 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/01/31
filed on: 28th, July 2010
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2010/02/17 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/02/07 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/02/17 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/01/31
filed on: 14th, October 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return up to 2009/02/27 with shareholders record
filed on: 27th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/01/31
filed on: 25th, June 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 29/02/2008 to 31/01/2008
filed on: 7th, May 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/02/28 with shareholders record
filed on: 28th, February 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 27/02/2008 from 54 north street, 0 great wakering essex SS3 0EL
filed on: 27th, February 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, February 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 7th, February 2007
| incorporation
|
Free Download
(11 pages)
|