MR04 |
Charge 089393470001 satisfaction in full.
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089393470005 satisfaction in full.
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089393470004 satisfaction in full.
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089393470002 satisfaction in full.
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089393470003 satisfaction in full.
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/14
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 6th, January 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/08
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/14
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2022/01/10 - the day director's appointment was terminated
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/31.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 3rd, November 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021/05/07 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021/04/22
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/22 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/14
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/02/17. New Address: 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS. Previous address: 7 Nelson Street Southend-on-Sea SS1 1EH England
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 16th, October 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/14
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/03/14
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/03/13 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089393470006, created on 2019/01/29
filed on: 4th, February 2019
| mortgage
|
Free Download
(156 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/14
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017/09/08
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/16.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/18. New Address: 7 Nelson Street Southend-on-Sea SS1 1EH. Previous address: 7-11 Nelson Street Southend-on-Sea Essex SS1 1EX
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089393470005, created on 2017/08/29
filed on: 7th, September 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 089393470004, created on 2017/08/29
filed on: 7th, September 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 089393470003, created on 2017/08/29
filed on: 1st, September 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 089393470002, created on 2017/08/29
filed on: 31st, August 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 089393470001, created on 2017/08/29
filed on: 31st, August 2017
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2017/03/14
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 18th, December 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/11.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/04/11 - the day director's appointment was terminated
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/14 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/07.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/01/07 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/15.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/07/15 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/07/15 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/14 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/01
capital
|
|
TM02 |
2014/12/15 - the day secretary's appointment was terminated
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2015/03/31.
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, March 2014
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|