AA01 |
Previous accounting period shortened to Wed, 3rd May 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Wed, 4th May 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 1st Oct 2021. New Address: The Court House 363 Main Road Harwich Essex CO12 4DN. Previous address: 40 Kilmarnock Drive Bushmead Luton LU2 7YP
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 18th Sep 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 5th May 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 6th May 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 30th Apr 2018 to Mon, 7th May 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 10th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Apr 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Apr 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068735010001
filed on: 4th, July 2013
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Apr 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Jul 2012. Old Address: Berry Lodge Saint Marys Lane Upminster Essex RM14 3PH England
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Apr 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Apr 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 28th Jun 2010. Old Address: Berry Lodge Saint Mary's Lane Upminster Essex RM14 3PH
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2009
| incorporation
|
Free Download
(13 pages)
|