CS01 |
Confirmation statement with no updates 11th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England on 4th December 2023 to 1164 London Road Leigh-on-Sea SS9 2AH
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 11th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th September 2021
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 30th November 2019 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th November 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2018 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 20th January 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 16th October 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th October 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th October 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083567570002, created on 18th December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(53 pages)
|
CH01 |
On 30th September 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 083567570001 in full
filed on: 4th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 15th October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 London Wall Buildings London EC2M 5UU England on 23rd August 2019 to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 12th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 20th August 2015
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2015
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1164 London Road Leigh-on-Sea Essex SS9 2AH on 25th August 2015 to 2 London Wall Buildings London EC2M 5UU
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083567570001, created on 5th March 2015
filed on: 6th, March 2015
| mortgage
|
Free Download
(43 pages)
|
AD04 |
Location of company register(s) has been changed to 1164 London Road Leigh-on-Sea Essex SS9 2AH at an unknown date
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th January 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 11th January 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2013
| incorporation
|
Free Download
(21 pages)
|