CS01 |
Confirmation statement with updates Wed, 21st Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 4th Nov 2022. New Address: 11 Nelson Street Nelson Street Southend-on-Sea SS1 1EF. Previous address: 7 Bell Yard London WC2A 2JR England
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 8th Jun 2022. New Address: 7 Bell Yard London London London WC2A 2JR. Previous address: 7 Bell Yard London 7 Bell Yard London London London WC2A 2JR United Kingdom
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Jun 2022. New Address: 7 Bell Yard London 7 Bell Yard London London London WC2A 2JR. Previous address: 7 Bell Yard London Bell Yard London WC2A 2JR England
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Jun 2022. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 7 Bell Yard London London London WC2A 2JR England
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 12th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 5th Jul 2021. New Address: 7 Bell Yard London Bell Yard London WC2A 2JR. Previous address: 6 Brayfield Court Eastwood Road North Leigh-on-Sea SS9 4LL England
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 25th Jun 2021. New Address: 6 Brayfield Court Eastwood Road North Leigh-on-Sea SS9 4LL. Previous address: 10 Gloucester Terrace Gloucester Terrace Southend-on-Sea SS1 3AZ England
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Jun 2021. New Address: 10 Gloucester Terrace Gloucester Terrace Southend-on-Sea SS1 3AZ. Previous address: 6 Brayfield Court Eastwood Road North Leigh-on-Sea SS9 4LL England
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 1st, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Feb 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 18th Feb 2021 - the day director's appointment was terminated
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 7th Feb 2021. New Address: 6 Brayfield Court Eastwood Road North Leigh-on-Sea SS9 4LL. Previous address: 451 London Road Westcliff on Sea Essex SS0 9LG United Kingdom
filed on: 7th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jul 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(28 pages)
|