CS01 |
Confirmation statement with no updates 2023-10-07
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 4th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-07
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 28th, October 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2021-10-20
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 601 London Road Westcliff-on-Sea SS0 9PE. Change occurred on 2021-10-20. Company's previous address: 1 Forstal Road Aylesford Kent ME20 7AU.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-10-20 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-07
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-07
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-10-07
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-10-30
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-10-07
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-07
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 28th, October 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-10-31 to 2016-10-30
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-07
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 4th, February 2016
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-07
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014-12-15 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-10-02 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-07
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-15: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-07
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 24th, July 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-07-08 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB England on 2013-07-12
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-07
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 5th, July 2012
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, March 2012
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-07
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-03-17 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2010
| incorporation
|
Free Download
(22 pages)
|