AA |
Micro company accounts made up to 31st March 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th October 2023
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th October 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th October 2023. New Address: Unit 7D Mulberry Road Canvey Island Essex SS8 0PR. Previous address: 89a High Street Rayleigh Essex SS6 7EJ England
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th October 2023. New Address: 89a High Street Rayleigh Essex SS6 7EJ. Previous address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075955550001, created on 24th May 2019
filed on: 30th, May 2019
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th January 2018. New Address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL. Previous address: Star House 81a High Road Benfleet Essex SS7 5LN
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th April 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th April 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th April 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th April 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Munsterburg Road Canvey Island Essex SS8 8HP on 11th April 2013
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th April 2012 with full list of members
filed on: 22nd, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(44 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|