CS01 |
Confirmation statement with updates Tue, 31st Oct 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Oct 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Oct 2020
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Oct 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Oct 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Mar 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 1st Oct 2020: 4.00 GBP
filed on: 8th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 4th Dec 2019. New Address: 75 Springfield Road Chelmsford Essex CM2 6JG. Previous address: Construction House Runwell Road Wickford Essex SS11 7HQ England
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 31st Oct 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 1st Nov 2016: 3.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Oct 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 17th Oct 2017. New Address: Construction House Runwell Road Wickford Essex SS11 7HQ. Previous address: 106 High Street Canvey Island SS8 7SH England
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 21st Dec 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 20th Dec 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 16th Nov 2016
filed on: 16th, November 2016
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Fri, 14th Oct 2016 - the day director's appointment was terminated
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Oct 2016 new director was appointed.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th Oct 2016. New Address: 106 High Street Canvey Island SS8 7SH. Previous address: Damer House Meadow Way Wickford Essex SS12 9HA
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 9th Jun 2016: 2.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 18th Sep 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 27th Mar 2014. Old Address: 18 Holden Road Basildon Essex SS14 3LD England
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2013
| incorporation
|
|