AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 20, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
On September 13, 2022 new director was appointed.
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 20, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 5, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 5, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070348240004, created on August 21, 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates May 17, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 21, 2018
filed on: 21st, May 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on May 11, 2017
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 7, 2016: 200.00 GBP
capital
|
|
SH01 |
Capital declared on July 14, 2015: 200.00 GBP
filed on: 6th, August 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2015
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR England to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 93 Burlescoombe Road Thorpe Bay Southend on Sea Essex SS1 3PT to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 1, 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on October 1, 2014: 100.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On July 30, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 070348240003
filed on: 30th, May 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 070348240002
filed on: 27th, May 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to September 30, 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 7, 2013: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 070348240001
filed on: 13th, August 2013
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 30, 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 30, 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 30, 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 30, 2010 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 30, 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 10th, November 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2009
| incorporation
|
Free Download
(19 pages)
|