CS01 |
Confirmation statement with no updates Thursday 14th March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 14th March 2024 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 14th February 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 57a Broadway Leigh-on-Sea Essex SS9 1PE. Change occurred on Thursday 21st July 2022. Company's previous address: Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 14th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 16th, August 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 16th June 2021
filed on: 13th, August 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Friday 31st March 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 30th March 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th March 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th March 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 19th March 2013 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th March 2013 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th March 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 16th September 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th September 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th March 2011.
filed on: 25th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 25th March 2011.
filed on: 25th, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2011
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th March 2011
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|