CS01 |
Confirmation statement with updates Saturday 5th April 2025
filed on: 25th, April 2025
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Kingsley House 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN. Change occurred on Friday 21st March 2025. Company's previous address: 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom.
filed on: 21st, March 2025
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 21st March 2025
filed on: 21st, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 21st March 2025 director's details were changed
filed on: 21st, March 2025
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 5th, September 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th April 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Thursday 31st December 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 12th April 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 12th April 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 57a Broadway Leigh on Sea Essex SS9 1PE. Change occurred on Wednesday 2nd December 2020. Company's previous address: 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG.
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 5th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st June 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st June 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st June 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th May 2012
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd May 2012.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|