(AD01) Address change date: Sat, 23rd Mar 2024. New Address: Flat 1, 5 Villa Road St. Leonards-on-Sea TN37 6EJ. Previous address: 75 Green Lane Leigh on Sea SS9 5QU United Kingdom
filed on: 23rd, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 7th Dec 2023. New Address: 75 Green Lane Leigh on Sea SS9 5QU. Previous address: 410a Westborough Road Westcliff-on-Sea SS0 9th England
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 15th May 2018
filed on: 15th, May 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Apr 2018. New Address: 410a Westborough Road Westcliff-on-Sea SS0 9th. Previous address: Stewart House 86a Broadway Leigh-on-Sea Essex SS9 1AE
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, March 2018
| change of name
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 21st Jun 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Nov 2015: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 4th May 2015 director's details were changed
filed on: 4th, May 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 21st Jun 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 21st Jun 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Jun 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 21st Jun 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jun 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Thu, 1st Jul 2010. Old Address: Pall Mall House 88-90 Broadway Leigh on Sea Essex SS9 1RG United Kingdom
filed on: 1st, July 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|