TM01 |
Director appointment termination date: 2023-11-06
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-08-31
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, August 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2023-03-01
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-01
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-08-31
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2022-08-01
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-26
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-26
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-26
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-31
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2021-12-31 to 2022-03-31
filed on: 7th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 077580160001 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 533 Rayleigh Road Benfleet Essex SS7 3TN to Warren House Main Road Hockley SS5 4QS on 2021-03-02
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 077580160002, created on 2020-11-05
filed on: 14th, November 2020
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-31
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-31
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-31
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-31
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 15th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-08-31
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-08-31 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-08-31 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-05: 100.00 GBP
capital
|
|
CH01 |
On 2014-07-30 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-08-31 with full list of members
filed on: 6th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077580160001
filed on: 26th, July 2013
| mortgage
|
Free Download
(34 pages)
|
AD01 |
Registered office address changed from 11 Shefford Crescent Wokingham Berkshire RG40 1YP United Kingdom on 2013-06-20
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-12-31 to 2012-12-31
filed on: 24th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-08-31 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-08-31 to 2013-12-31
filed on: 5th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|