AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th July 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Ailsa Road Westcliff-on-Sea SS0 8BL England to 542 Sutton Road Southend-on-Sea SS2 5PW on Thursday 7th April 2022
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 80 Marguerite Drive Leigh-on-Sea SS9 1NW England to 18 Ailsa Road Westcliff-on-Sea SS0 8BL on Friday 3rd September 2021
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th July 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Saturday 15th August 2020
filed on: 16th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th August 2020 director's details were changed
filed on: 16th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th July 2020
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ England to 80 Marguerite Drive Leigh-on-Sea SS9 1NW on Friday 16th June 2017
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Cliff Road Leigh-on-Sea Essex SS9 1HJ England to Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ on Thursday 23rd February 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st December 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st November 2015.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Bryntirion Hill Bridgend Mid Glamorgan CF31 4BY United Kingdom to 8 Cliff Road Leigh-on-Sea Essex SS9 1HJ on Friday 13th November 2015
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|