(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 15th, August 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On December 4, 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 4, 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 4, 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 4, 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Riverside House Lower Southend Road Wickford SS11 8BB. Change occurred on October 2, 2020. Company's previous address: 2 Riverside House Lower Southend Road Wickford Essex SS11 8BB.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 2 Riverside House Lower Southend Road Wickford Essex SS11 8BB. Change occurred on March 9, 2017. Company's previous address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH.
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 9, 2016: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 24, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 8, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 1, 2013: 100.00 GBP
filed on: 21st, June 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, May 2013
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, May 2013
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on March 18, 2013
filed on: 29th, May 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 28, 2012
filed on: 28th, September 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 28th, September 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2012
filed on: 26th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 12, 2011
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 12, 2011
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 11, 2010: 4.00 GBP
filed on: 12th, January 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 18, 2010. Old Address: 5 High Street Edenbridge Kent TN8 5AB
filed on: 18th, October 2010
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(31 pages)
|