MR04 |
Charge 3 satisfaction in full.
filed on: 12th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 12th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 12th, March 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Unit 11 Thurrock Park Way Tilbury RM18 7HZ. Change occurred on Friday 13th September 2019. Company's previous address: 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA.
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 053495360004, created on Thursday 26th January 2017
filed on: 6th, February 2017
| mortgage
|
Free Download
(26 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
CERTNM |
Company name changed pss support LTDcertificate issued on 24/09/13
filed on: 24th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st February 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st February 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st February 2012 secretary's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st February 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 1st February 2012 to Saturday 31st December 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 1st December 2011 from 10 Grenville Road Chafford Hundred Grays Essex RM16 6BG
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 1st February 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, August 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st February 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, June 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 25th, March 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 18th February 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th February 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, June 2009
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 1st, May 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to Wednesday 11th February 2009 - Annual return with full member list
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 31/03/2008 from 38C vicarage lane london E6 6DG
filed on: 31st, March 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2008
filed on: 20th, February 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to Wednesday 13th February 2008 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 1st February 2007
filed on: 17th, June 2007
| accounts
|
Free Download
(11 pages)
|
363s |
Period up to Friday 23rd March 2007 - Annual return with full member list
filed on: 23rd, March 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 1st February 2006
filed on: 7th, June 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to Tuesday 23rd May 2006 - Annual return with full member list
filed on: 23rd, May 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 28/02/06 to 01/02/06
filed on: 10th, May 2006
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 17th March 2005 New secretary appointed;new director appointed
filed on: 17th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 1st March 2005 New director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 11th February 2005. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2005
| capital
|
Free Download
(2 pages)
|
288b |
On Thursday 3rd February 2005 Secretary resigned
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd February 2005 Director resigned
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2005
| incorporation
|
Free Download
(9 pages)
|