CS01 |
Confirmation statement with updates 2023-07-31
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-07-31
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-31
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
|
AP01 |
New director was appointed on 2021-04-09
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-28
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 16 Lubards Farm Hullbridge Road Lubbards Farm Business Park Rayleigh Essex SS6 9QG. Change occurred on 2021-04-07. Company's previous address: 29 Elm Drive Rayleigh SS6 8AB England.
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-31
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-07-31
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-30
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-30
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-31
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 29 Elm Drive Rayleigh SS6 8AB. Change occurred on 2018-07-16. Company's previous address: 8 Dawbourne Swain Road Tenterden TN30 6PS England.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 16th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-31
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Dawbourne Swain Road Tenterden TN30 6PS. Change occurred on 2017-04-24. Company's previous address: Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY.
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-31
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-31
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-28: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-31
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-01: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-31
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2012-04-30 (was 2012-06-30).
filed on: 23rd, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-31
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 25th, January 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2011-03-31 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-16
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to 2010-04-16
filed on: 7th, June 2010
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 29 Elm Drive Rayleigh Essex SS6 8AB on 2010-04-13
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 19th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2009-05-12 - Annual return with full member list
filed on: 12th, May 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 09/05/2009 from 29 elm drive rayleigh essex SS6 8AB united kingdom
filed on: 9th, May 2009
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 5th, May 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-05-02 Appointment terminated secretary
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2008
| incorporation
|
Free Download
(15 pages)
|