GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 16th Mar 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 27th Jun 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 27th Jun 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Jun 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Jun 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Chapel Court Billericay Essex CM12 9LX England on Thu, 4th Jul 2019 to Goviers Cottage Wardington Banbury Oxfordshire OX17 1SA
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Chapel Court Chapel Court Billericay Essex CM12 9LX on Tue, 1st Nov 2016 to 42 Chapel Court Billericay Essex CM12 9LX
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 108 Latimer Drive Latimer Drive Basildon SS15 4AJ on Thu, 16th Apr 2015 to 42 Chapel Court Chapel Court Billericay Essex CM12 9LX
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return up to Sat, 1st Nov 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 108 Latimer Drive Basildon Essex SS15 4AJ on Fri, 7th Nov 2014 to 108 Latimer Drive Latimer Drive Basildon SS15 4AJ
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 3rd, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Nov 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Nov 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Nov 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 7th Jun 2010
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 4th Dec 2009 director's details were changed
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2009
filed on: 5th, December 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/12/2008 from 3 cambridge close, langdon hills basildon SS16 6UW
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 3rd Dec 2008 with complete member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/2008 from 108 latimer drive basildon essex SS15 4AJ
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 19th, November 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return drawn up to Thu, 29th Nov 2007 with complete member list
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 29th Nov 2007 with complete member list
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 30/11/06 to 30/10/06
filed on: 3rd, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/06 to 30/10/06
filed on: 3rd, January 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 9th Nov 2006 with complete member list
filed on: 9th, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 9th Nov 2006 with complete member list
filed on: 9th, November 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2005
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2005
| incorporation
|
Free Download
(8 pages)
|