CS01 |
Confirmation statement with updates 2023/11/04
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2023/11/17 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from Matrix House 12-16 Lionel Road Canvey Island SS8 9DE England on 2023/03/29 to Unit 4 Guildprime Business Centre Southend Road Billericay CM11 2PZ
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/11/29 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/04
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/10/07.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/11/30
filed on: 17th, August 2022
| accounts
|
Free Download
(28 pages)
|
PSC07 |
Cessation of a person with significant control 2021/08/04
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/08/04
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/11/04
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/11/04
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2020/11/30
filed on: 5th, August 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2021/01/01
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/11
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/10/15.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2019/11/30
filed on: 9th, September 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2020/06/10 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/11
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/01/07 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/11/30
filed on: 7th, June 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/11
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/11/30
filed on: 23rd, August 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2018/01/11
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/11/16
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/05/17
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/11/30
filed on: 24th, August 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR England on 2017/03/31 to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/01.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/08/08
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 20th, July 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/31
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on 2016/03/31
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/15
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 2016/02/19 to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 14th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/15
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on 2015/02/12
capital
|
|
AP01 |
New director appointment on 2014/07/08.
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/08
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/07/08
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/07/08
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2013/11/30
filed on: 14th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/15
filed on: 15th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/15
capital
|
|
AP01 |
New director appointment on 2013/11/12.
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/12.
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/12.
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|