AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 16th Oct 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Oct 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 13, Rcs Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England on Mon, 3rd Dec 2018 to The Plaza Business Centre. 1st Floor, 45 Victoria Avenue Southend-on-Sea Essex SS2 6BB
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Jun 2017 from Tue, 31st Jan 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 8 Stock Industrial Park Stock Road Southend-on-Sea SS2 5QN on Tue, 11th Apr 2017 to Suite 13, Rcs Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 27th Mar 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Nov 2015 director's details were changed
filed on: 12th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 12th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Jan 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Oct 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 7th Oct 2015: 100.00 GBP
capital
|
|
CH01 |
On Wed, 7th Oct 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1a Electric Parade Seven Kings Road Ilford Essex IG3 8BY United Kingdom on Fri, 18th Sep 2015 to Unit 8 Stock Industrial Park Stock Road Southend-on-Sea SS2 5QN
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Tue, 10th Mar 2015: 100.00 GBP
capital
|
|