CH01 |
On Fri, 1st Mar 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Mar 2024. New Address: 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH. Previous address: 14 Hastings Road 14 Hastings Road Southend-on-Sea SS1 2DR England
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 27th Oct 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Oct 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Oct 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Oct 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Oct 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Oct 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Nov 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 099671910004, created on Wed, 15th Jun 2022
filed on: 15th, June 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 099671910005, created on Wed, 15th Jun 2022
filed on: 15th, June 2022
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jan 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Nov 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 21st Jul 2018. New Address: 14 Hastings Road 14 Hastings Road Southend-on-Sea SS1 2DR. Previous address: 28 Sisley Road Barking IG11 9SS United Kingdom
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099671910002, created on Thu, 8th Jun 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099671910003, created on Thu, 8th Jun 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099671910001, created on Mon, 7th Mar 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Feb 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2016
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2016: 1000.00 GBP
capital
|
|