AD01 |
Address change date: Tue, 18th Jul 2023. New Address: 1066 London Road Leigh on Sea Essex SS9 3NA. Previous address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
filed on: 18th, July 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Mon, 6th Jun 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 6th Jan 2022. New Address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG. Previous address: 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England
filed on: 6th, January 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: Wed, 11th Apr 2018. New Address: 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA. Previous address: Christopher House 94B London Road Leicester LE2 0QS United Kingdom
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 30th Jan 2018 - the day director's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 30th Jan 2018 - the day director's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 30th Jan 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, November 2017
| resolution
|
Free Download
(6 pages)
|
TM01 |
Fri, 24th Nov 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Sep 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 18th Aug 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 27th Sep 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 18th Aug 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(3 pages)
|
TM02 |
Mon, 26th Jun 2017 - the day secretary's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 14th Jun 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 15th Jun 2017 - the day director's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 18th Apr 2017 - the day director's appointment was terminated
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Jan 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2016: 160.00 GBP
capital
|
|
CH01 |
On Thu, 25th Feb 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Feb 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th Feb 2016. New Address: Christopher House 94B London Road Leicester LE2 0QS. Previous address: Spinney Cottage Coton Northampton NN6 8RF England
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 25th Feb 2016 secretary's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Wed, 14th Oct 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Sep 2015. New Address: Spinney Cottage Coton Northampton NN6 8RF. Previous address: Spinney Cottage Coton Northampton NN6 8RS
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 2nd Jan 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Jan 2014 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Jan 2014: 160.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, February 2013
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Jan 2013 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jan 2013. Old Address: 7 Tebbitt Close Long Buckby Northampton NN6 7YL United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 7 Tebbitt Close Long Buckby Northampton NN6 7YL United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Sun, 1st Apr 2012 secretary's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Apr 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Jan 2012 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Jan 2011 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 16th Feb 2010. Old Address: the Waterside Leisure Club Mill Road Budgen Cambs PE19 5QS
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 2nd Jan 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On Wed, 29th Apr 2009 Appointment terminated director
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 2nd Apr 2009 with shareholders record
filed on: 2nd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 30th Apr 2008 with shareholders record
filed on: 30th, April 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 30/04/2008 from 7 tebbitt close, long buckby northampton northamptonshire NN6 7YL
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 29th, April 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, April 2008
| incorporation
|
Free Download
(9 pages)
|
123 |
Gbp nc 100/3000/04/07
filed on: 18th, April 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 18th, April 2008
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 21st, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 21st, January 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Tue, 20th Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 20th Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 13th Mar 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 13th Mar 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 18th Feb 2007 Director resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 18th Feb 2007 Director resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 18th Feb 2007 Director resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 18th Feb 2007 Director resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Feb 2007 Director resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 1st Feb 2007 New director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 1st Feb 2007 New secretary appointed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 1st Feb 2007 New director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 1st Feb 2007 New director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 1st Feb 2007 New secretary appointed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Feb 2007 Secretary resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Feb 2007 Secretary resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Feb 2007 Director resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 1st Feb 2007 New director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(13 pages)
|