GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor 48 Broadway Leigh-on-Sea Essex SS9 1AG England on 8th March 2022 to 113a Broadway Leigh-on-Sea Essex SS9 1PG
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st February 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 18th March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st May 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1474C London Road Leigh-on-Sea Essex SS9 2UR England on 2nd June 2020 to First Floor 48 Broadway Leigh-on-Sea Essex SS9 1AG
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th February 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 18th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Oak Lodge Oak Road North Hadleigh Essex SS7 2FJ on 18th August 2015 to 1474C London Road Leigh-on-Sea Essex SS9 2UR
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th June 2014: 4.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(47 pages)
|