TM01 |
Director's appointment terminated on 26th June 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2023
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th January 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th October 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Santry Davis Chartered Certified Accountants 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 15th November 2017 to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th June 2017
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 6th March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th September 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th September 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 21st September 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 17th September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 21st September 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st September 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st September 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st September 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AD01 |
Change of registered address from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 2nd April 2015 to C/O Santry Davis Chartered Certified Accountants 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AP04 |
On 2nd April 2015, company appointed a new person to the position of a secretary
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 17th September 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to 17th September 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 18th October 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England on 11th November 2013
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 18th October 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2013
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Francis James & Partners Llp 1386 London Road Leigh-on-Sea Essex SS9 2UJ England on 25th July 2013
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 37 Lady Hamilton Court Barnstaple Road Southend-on-Sea Essex SS1 3QH England on 3rd May 2013
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 28 Lady Hamilton Court 50 Barnstaple Road Southend on Sea Essex SS1 3QH England on 1st May 2013
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 37 Lady Hamilton Court Barnstaple Road Southend-on-Sea SS1 3QH England on 1st May 2013
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2013 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ on 23rd April 2013
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 17th September 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 17th September 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th November 2011
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Trafalgar House Nelson Street Southend-on-Sea Essex SS1 1EF United Kingdom on 15th November 2011
filed on: 15th, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2010
| incorporation
|
Free Download
(31 pages)
|