CS01 |
Confirmation statement with no updates 22nd October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
26th September 2023 - the day director's appointment was terminated
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 30th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
7th June 2022 - the day secretary's appointment was terminated
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
11th January 2022 - the day director's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
13th December 2021 - the day director's appointment was terminated
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
11th November 2021 - the day director's appointment was terminated
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070527440001 in full
filed on: 13th, January 2021
| mortgage
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd August 2018
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd October 2020. New Address: Building 303 Pool Lane Ince Chester CH2 4NU. Previous address: 303 Pool Lane Ince Chester CH2 4NU United Kingdom
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th September 2020. New Address: 303 Pool Lane Ince Chester CH2 4NU. Previous address: 2 Lords Court Lords Court Basildon Essex SS13 1SS England
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st July 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th January 2019
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th January 2019
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
17th January 2019 - the day director's appointment was terminated
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th September 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 27th September 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th September 2018
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
26th September 2018 - the day director's appointment was terminated
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th September 2018
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2016 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th July 2017. New Address: 2 Lords Court Lords Court Basildon Essex SS13 1SS. Previous address: C/O Brown & Co.Llp 4 High Street Brasted Westerham Kent TN16 1JA
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 28th October 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 108.00 GBP
filed on: 6th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd October 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th November 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 22nd October 2013 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 070527440001
filed on: 15th, May 2013
| mortgage
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Unit 4, East Point High Street Seal Sevenoaks Kent TN15 0EG United Kingdom on 16th April 2013
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd October 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
12th October 2012 - the day secretary's appointment was terminated
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd October 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd October 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st October 2010 to 31st March 2010
filed on: 10th, March 2010
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, October 2009
| incorporation
|
Free Download
(53 pages)
|