CS01 |
Confirmation statement with no updates 17th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 11th October 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 9th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st July 2020
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2020
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st July 2020
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 14th August 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 21st July 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st July 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st July 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 72 High Street Burnham-on-Crouch Essex CM0 8AA on 5th September 2019 to 147a High Street Waltham Cross Hertfordshire EN8 7AP
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 14th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 5th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th July 2015: 2.00 GBP
capital
|
|
CH01 |
On 2nd January 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 36 Western Road Burnham-on-Crouch Essex CM0 8JE on 27th September 2014 to 72 High Street Burnham-on-Crouch Essex CM0 8AA
filed on: 27th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th July 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th July 2013: 2 GBP
capital
|
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Stuart Buckley 2 Shore Road Burnham-on-Crouch CM0 8AR England on 16th July 2012
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 King George Street London SE10 8QD England on 2nd February 2011
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, June 2010
| incorporation
|
Free Download
(22 pages)
|