DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-12-04
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-04
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-04
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-09-28
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-04
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-12-31
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-31
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-31
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-31
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-12-31
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LP England to 8 Kings Crescent Basildon Essex SS15 4AW on 2020-01-22
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-04
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-12-31
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-13 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-13
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-13 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-04
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-04
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Rodings Avenue Stanford Le Hope Essex SS17 8DU to 25 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LP on 2017-07-28
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-04
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-12-04, no shareholders list
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-01-15 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2015-01-15 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to 70 Rodings Avenue Stanford Le Hope Essex SS17 8DU on 2015-01-26
filed on: 26th, January 2015
| address
|
Free Download
(2 pages)
|
CH03 |
On 2015-01-15 secretary's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2014
| incorporation
|
Free Download
(30 pages)
|