AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 1, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 1, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 Berth Suite a Port of Tilbury Tilbury RM18 7HS to Port of Tilbury Tilbury Docks Tilbury Essex RM18 7JN on August 7, 2019
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On July 5, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 5, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 5, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 5, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 5, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 12, 2016: 450.00 GBP
capital
|
|
AR01 |
Annual return made up to August 19, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2015: 450.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 19, 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 4, 2014. Old Address: Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH England
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 19, 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 26, 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On June 26, 2013 new director was appointed.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 25, 2013. Old Address: Junction Lodge Tilbury Freeport Tilbury Essex RM18 7BQ
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2013 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 19, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 22, 2012. Old Address: 5 Sandown Road Thundersley Benfleet Essex SS7 3SQ England
filed on: 22nd, June 2012
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 22, 2011: 300.00 GBP
filed on: 21st, March 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 14th, September 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2011: 200.00 GBP
filed on: 14th, September 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 2, 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 2, 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 2, 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On August 30, 2011 new director was appointed.
filed on: 30th, August 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2011
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2011
| incorporation
|
Free Download
(24 pages)
|