AA |
Micro company accounts made up to 2023-02-28
filed on: 28th, November 2023
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 079512420004 in full
filed on: 19th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079512420003 in full
filed on: 19th, October 2023
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-14
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 22nd, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-14
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 26th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-14
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 15th, February 2021
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079512420003, created on 2020-07-23
filed on: 29th, July 2020
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 079512420004, created on 2020-07-23
filed on: 29th, July 2020
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-14
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-14
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-14
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-04-14
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
|
AR01 |
Annual return made up to 2016-04-14 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-04-10
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 22nd, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to 59 Fleece Road Long Ditton Surbiton Surrey KT6 5JR on 2015-11-18
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 15th, April 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, April 2015
| mortgage
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-04-14 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-02-15 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-02-15 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 12th, November 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-24
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-02-15 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, November 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-03-08
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-02-15: 100.00 GBP
filed on: 8th, March 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2012-02-15
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|