AD01 |
Change of registered address from Lower Mooring Grand Drive Leigh-on-Sea SS9 1BG England on 2023/03/27 to Suite E, Cherry Orchard House Cherry Orchard Lane Rochford SS4 1PP
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 4th, January 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2022/07/01 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, July 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Kilnfield House Station Approach Hockley Essex SS5 4HS England on 2022/05/10 to Lower Mooring Grand Drive Leigh-on-Sea SS9 1BG
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, January 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 071887470014 satisfaction in full.
filed on: 18th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 071887470015 satisfaction in full.
filed on: 3rd, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 071887470008 satisfaction in full.
filed on: 3rd, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 071887470007 satisfaction in full.
filed on: 3rd, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 071887470016 satisfaction in full.
filed on: 3rd, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 071887470018 satisfaction in full.
filed on: 3rd, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 071887470017 satisfaction in full.
filed on: 3rd, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 071887470010 satisfaction in full.
filed on: 3rd, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 071887470009 satisfaction in full.
filed on: 3rd, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 071887470013 satisfaction in full.
filed on: 3rd, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 071887470014
filed on: 23rd, July 2021
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 071887470015
filed on: 23rd, July 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071887470018, created on 2020/11/10
filed on: 16th, November 2020
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from First Floor Viscount House London Southend Airport Southend on Sea Essex SS2 6YF on 2020/09/03 to Kilnfield House Station Approach Hockley Essex SS5 4HS
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2019/07/26
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/31
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 071887470015
filed on: 1st, February 2019
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge 071887470011 satisfaction in full.
filed on: 1st, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 071887470012 satisfaction in full.
filed on: 1st, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 071887470015
filed on: 1st, February 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071887470017, created on 2018/08/17
filed on: 17th, August 2018
| mortgage
|
Free Download
(20 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 6th, August 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
2596092.00 GBP is the capital in company's statement on 2018/04/13
filed on: 27th, July 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071887470016, created on 2018/06/11
filed on: 12th, June 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 071887470015, created on 2018/05/22
filed on: 22nd, May 2018
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 071887470014, created on 2018/05/04
filed on: 9th, May 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 071887470011, created on 2018/04/19
filed on: 2nd, May 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 071887470010, created on 2018/04/19
filed on: 2nd, May 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 071887470013, created on 2018/04/19
filed on: 2nd, May 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 071887470012, created on 2018/04/19
filed on: 2nd, May 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 071887470007, created on 2018/04/19
filed on: 2nd, May 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 071887470008, created on 2018/04/19
filed on: 2nd, May 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 071887470009, created on 2018/04/20
filed on: 2nd, May 2018
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Charge 071887470006 satisfaction in full.
filed on: 19th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 071887470005 satisfaction in full.
filed on: 19th, April 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/31
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 16th, March 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2017/10/31.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071887470005, created on 2017/06/07
filed on: 20th, June 2017
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 071887470006, created on 2017/06/07
filed on: 20th, June 2017
| mortgage
|
Free Download
|
MR04 |
Charge 1 satisfaction in full.
filed on: 24th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 071887470004 satisfaction in full.
filed on: 24th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 24th, April 2017
| mortgage
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/06/01.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 9th, June 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/15
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/05/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/06/30 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/30 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/30 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/15
filed on: 30th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/03/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 1st, September 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from , Hangar 2 Aviation Way, London Southend Airport, Southend-on-Sea, Essex, SS2 6UN on 2014/07/15 to First Floor Viscount House London Southend Airport Southend on Sea Essex SS2 6YF
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/15
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071887470004
filed on: 16th, December 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/15
filed on: 22nd, April 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2013/04/22
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, July 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/15
filed on: 30th, March 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/15
filed on: 9th, June 2011
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2011/06/09
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/04/28
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/04/15
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, September 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2010
| incorporation
|
Free Download
(13 pages)
|