(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 601 London Road Westcliff-on-Sea SS0 9PE England on Sat, 13th May 2023 to Scarletts Chase Offices Scarletts Chase West Bergholt Colchester Essex CO6 3DH
filed on: 13th, May 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 28th Feb 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th May 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Sat, 11th May 2019
filed on: 30th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sat, 11th May 2019
filed on: 30th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 9th May 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 10th Jan 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 8th Aug 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England on Thu, 8th Aug 2019 to 601 London Road Westcliff-on-Sea SS0 9PE
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 8th Aug 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Aug 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 21st Aug 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 21st Aug 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 41 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England on Fri, 22nd Jul 2016 to 23 Saffron Court Southfields Business Park Basildon Essex SS15 6SS
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AP04) On Wed, 20th Jul 2016, company appointed a new person to the position of a secretary
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Jul 2016 new director was appointed.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Jul 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on Fri, 22nd Jul 2016 to 41 Saffron Court Southfields Business Park Basildon Essex SS15 6SS
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 21st Dec 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Dec 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 13th May 2015: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 12th May 2014: 60.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(46 pages)
|