CS01 |
Confirmation statement with no updates Monday 19th February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from C/O Suite 1 677 Specialist House High Road Benfleet Essex SS7 5SF England to 259 London Road Hadleigh Benfleet Essex SS7 2BN on Friday 11th March 2022
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 10th March 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th March 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th February 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 19th February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 10th March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th July 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 17th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 17th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 26th February 2019 to Monday 25th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094496480001, created on Tuesday 12th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd August 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd August 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Monday 27th February 2017 to Sunday 26th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 27th February 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2016 to Saturday 27th February 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 19th February 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O A.C Sika Limited 135 Church Road Harold Wood Romford RM3 0SH England to C/O Suite 1 677 Specialist House High Road Benfleet Essex SS7 5SF on Friday 18th March 2016
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 29th February 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th April 2015.
filed on: 21st, April 2015
| officers
|
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 21st April 2015
filed on: 21st, April 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 19th February 2015
capital
|
|