CH01 |
On 2023-08-07 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN. Change occurred on 2023-09-22. Company's previous address: 107 the Broadway Leigh-on-Sea SS9 1PG.
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-09-07
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-08-07
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-07 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-05-21
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-21
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090496780006, created on 2021-08-10
filed on: 17th, August 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090496780004, created on 2021-08-10
filed on: 12th, August 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090496780005, created on 2021-08-10
filed on: 12th, August 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090496780002, created on 2021-08-10
filed on: 11th, August 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090496780001, created on 2021-08-10
filed on: 11th, August 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090496780003, created on 2021-08-10
filed on: 11th, August 2021
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-21
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-21
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-21
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 5th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-21
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 8th, March 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 22nd, August 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-13
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-21
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 25th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-21
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-21
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-08: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-02
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2014-05-21: 1.00 GBP
capital
|
|