CS01 |
Confirmation statement with no updates March 18, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 19, 2021
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 19, 2021
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 11, 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Heol Y Gors Cwmgors Ammanford Dyfed SA18 1PT to 1 Gatrum Lane Chapel St. Leonards Skegness Lincolnshire PE24 5TN on September 1, 2021
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
|
AR01 |
Annual return made up to March 22, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 23, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 14th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 14th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 22, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 190 Kiln Road Benfleet Essex SS7 1SU to 50 Heol Y Gors Cwmgors Ammanford Dyfed SA18 1PT on August 23, 2015
filed on: 23rd, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 22, 2014 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, February 2015
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2014
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, May 2014
| dissolution
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 23rd, October 2013
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to November 30, 2012
filed on: 23rd, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 22, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On March 16, 2012 secretary's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On March 16, 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 4, 2012. Old Address: 15 Crossways Canvey Island Essex SS8 9JX
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
CH03 |
On March 16, 2012 secretary's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 22, 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 22, 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 22, 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 11, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 6, 2009
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to March 31, 2008
filed on: 31st, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2006
| incorporation
|
Free Download
(12 pages)
|