CS01 |
Confirmation statement with updates Friday 8th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Friday 1st July 2016
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 8th December 2020
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2022, originally was Thursday 30th June 2022.
filed on: 5th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 8th December 2020 director's details were changed
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th December 2020
filed on: 12th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th December 2020.
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 8th December 2020 secretary's details were changed
filed on: 12th, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 8th December 2020
filed on: 12th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th December 2020.
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th December 2020
filed on: 12th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th December 2020
filed on: 12th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 8th December 2020
filed on: 12th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th December 2020.
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th December 2020
filed on: 12th, December 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 30th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 26th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th June 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 98 Hornchurch Road Hornchurch Essex RM11 1JS. Change occurred on Wednesday 7th December 2016. Company's previous address: Applegrove Hardings Elms Road Crays Hill Billericay Essex CM11 2UH.
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 6th July 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th June 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Tuesday 16th July 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th June 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 28th May 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th June 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 24th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 7th July 2009 - Annual return with full member list
filed on: 7th, July 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/01/2009 from 187 southend arterial road hornchurch essex RM11 2SF
filed on: 6th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 22nd, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 26th August 2008 - Annual return with full member list
filed on: 26th, August 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(13 pages)
|