AA |
Micro company accounts made up to 30th April 2023
filed on: 1st, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS England on 24th June 2022 to 2 Macfie Close Off Hall Lane Moulton Seas End Lincolnshire PE12 6GP
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th March 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 30 East Street Southend-on-Sea Essex SS2 6LH England on 5th September 2018 to Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW on 3rd November 2016 to 1 30 East Street Southend-on-Sea Essex SS2 6LH
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2015
filed on: 5th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd April 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 2nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 543-545 London Road Westcliff on Sea Essex SS0 9LJ on 30th March 2013
filed on: 30th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th February 2012
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2012
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th February 2012
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2010
filed on: 2nd, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st March 2010 director's details were changed
filed on: 2nd, April 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2009
| mortgage
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2009
filed on: 7th, May 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 31st March 2009 with complete member list
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/12/2008 from 7 prittlewell house 30 east street prittlewell southend-on-sea essex SS2 6LH
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/05/2008 from flat 4 the pickfords building 16 priory avenue southend-on-sea essex SS2 6LB
filed on: 6th, May 2008
| address
|
Free Download
(1 page)
|
288b |
On 11th April 2008 Appointment terminated secretary
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/04/2008 from 1 mitchell lane bristol BS1 6BU
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On 11th April 2008 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 11th April 2008 Appointment terminated director
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2008
| incorporation
|
Free Download
(17 pages)
|