(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th December 2022
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 9th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 5th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th September 2021 to Wednesday 31st March 2021
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 9th December 2020
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 9th December 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 9th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 9th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 9th December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 1st July 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Wednesday 30th September 2015, originally was Thursday 31st December 2015.
filed on: 24th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Bentalls Close Southend on Sea Essex SS2 5PS to 1386 London Road Leigh-on-Sea Essex SS9 2UJ on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 17th June 2014 from C/O Val Hospital Ceme Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 9th December 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st December 2012 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 10th January 2013 from 24 Pounds Gate Queen Street Portsmouth PO1 3HN United Kingdom
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 9th December 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 8th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 9th December 2011 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 26th, July 2011
| document replacement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 21st July 2011.
filed on: 21st, July 2011
| officers
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, December 2010
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: Thursday 9th December 2010
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|