CS01 |
Confirmation statement with updates 2024-03-25
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD. Change occurred on 2023-07-14. Company's previous address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-25
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2022-11-10
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-10
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 457 Southchurch Road Southend-on-Sea Essex SS1 2PH. Change occurred on 2022-11-10. Company's previous address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB England.
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-25
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-03-25
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB. Change occurred on 2021-05-08. Company's previous address: 151 High Street Billericay CM12 9AB England.
filed on: 8th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-03-01
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-01
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-03
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-03
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-03-25
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-25
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-03-25
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-04-06 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-02
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-02
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 2nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 151 High Street Billericay CM12 9AB. Change occurred on 2017-02-01. Company's previous address: 125 Dale Hall Lane Ipswich IP1 4LS England.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 25th, December 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-25
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 125 Dale Hall Lane Ipswich IP1 4LS. Change occurred on 2016-06-21. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-04-02 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(7 pages)
|