AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 5, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH. Change occurred on May 6, 2021. Company's previous address: Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 18th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 1
filed on: 5th, February 2010
| mortgage
|
Free Download
(6 pages)
|
288a |
On June 15, 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 12th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 8, 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On September 18, 2008 Director appointed
filed on: 18th, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/09/2008 from suite 1A churchill house horndon industrial park west horndon essex CM13 3XD
filed on: 18th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On September 18, 2008 Secretary appointed
filed on: 18th, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/08/2008 from hill allen & co gidea park LTD hillcrest farm lark hill road canewdon rochford essex SS4 3RZ
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On June 10, 2008 Appointment terminated secretary
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/06/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On June 10, 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2008
| incorporation
|
Free Download
(6 pages)
|