(CS01) Confirmation statement with no updates Tue, 2nd Jan 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Jan 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 8th Feb 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 8th Feb 2021 - the day director's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 30th Sep 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jun 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 17th Jun 2016: 100.00 GBP
capital
|
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 8th Aug 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 10th Aug 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 8th Aug 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 8th Aug 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 19th Sep 2013. Old Address: 2Nd Floor De Burgh House Market Road Wickford Essex SS11 0BB
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Jul 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 17th, April 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 8th Aug 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 7th May 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 8th Aug 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 8th Aug 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Thu, 1st Oct 2009
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 12th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 19th Aug 2009 with shareholders record
filed on: 19th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 6th, August 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 28th, May 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/08/2008 from 2ND floor de burgh house market road wickford essex SS11 oag
filed on: 28th, August 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 28th Aug 2008 with shareholders record
filed on: 28th, August 2008
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 20th, June 2008
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2007
| incorporation
|
Free Download
(14 pages)
|