CS01 |
Confirmation statement with no updates 5th October 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th November 2021. New Address: Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP. Previous address: 3rd Floor, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2018
filed on: 17th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
30th September 2016 - the day secretary's appointment was terminated
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th October 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 1st October 2016
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd May 2015: 1.00 GBP
capital
|
|
TM01 |
8th April 2015 - the day director's appointment was terminated
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(7 pages)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 13th, September 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th May 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th May 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th May 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th May 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 9th May 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(8 pages)
|
288a |
On 12th May 2009 Director appointed
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 12th May 2009 with shareholders record
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 3rd, December 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 28th, November 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On 13th November 2008 Appointment terminated director
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, August 2008
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, August 2008
| mortgage
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 30/04/2009
filed on: 22nd, July 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 22nd July 2008 Appointment terminated director
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/2008 from 88 kenneth road benfleet SS7 3AN united kingdom
filed on: 23rd, May 2008
| address
|
Free Download
(1 page)
|
288a |
On 23rd May 2008 Secretary appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 23rd May 2008 Appointment terminated secretary
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2008
| incorporation
|
Free Download
(18 pages)
|
288b |
On 9th May 2008 Appointment terminated secretary
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|