AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 2, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 2, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ. Change occurred on June 28, 2021. Company's previous address: Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH. Change occurred on July 10, 2020. Company's previous address: 7 Karen Close Stanford-Le-Hope Essex SS17 0HT.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Karen Close Stanford-Le-Hope Essex SS17 0HT. Change occurred on May 5, 2020. Company's previous address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom.
filed on: 5th, May 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 2, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 2, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 20, 2016: 10.00 GBP
capital
|
|
AD01 |
New registered office address Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU. Change occurred on March 9, 2016. Company's previous address: Grover House Grover Walk Corringham Essex SS17 7LS.
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2015: 10.00 GBP
capital
|
|
CH01 |
On March 6, 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 29, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to March 31, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 6, 2010. Old Address: 26 Hemmells Basildon Essex SS15 6ED
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 30, 2009 - Annual return with full member list
filed on: 30th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 2nd, May 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 30, 2008 - Annual return with full member list
filed on: 30th, April 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 16th, April 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: 12 kings parade, king street stanford le hope essex SS17 ohr
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: 12 kings parade, king street stanford le hope essex SS17 ohr
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On May 10, 2007 New secretary appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 10, 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on April 16, 2007. Value of each share 1 £, total number of shares: 11.
filed on: 10th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On May 10, 2007 New secretary appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on April 16, 2007. Value of each share 1 £, total number of shares: 11.
filed on: 10th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On May 10, 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 13, 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 13, 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(9 pages)
|