AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 17th, October 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2023/06/21 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/04/28
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 084785640003 satisfaction in full.
filed on: 30th, January 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1506 London Road Leigh-on-Sea SS9 2UR England on 2022/07/07 to 15 Eastwood Road Rayleigh Essex SS6 7JD
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/04/30
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 21st, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/04/30
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/03/24 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 3rd, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/04/30
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/07
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 084785640002 satisfaction in full.
filed on: 6th, August 2019
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2019/08/06 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/08/06
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084785640004, created on 2019/07/17
filed on: 17th, July 2019
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 28th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/07
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, December 2018
| accounts
|
Free Download
|
CH01 |
On 2018/11/21 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/30
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/07
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England on 2017/10/27 to 1506 London Road Leigh-on-Sea SS9 2UR
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 3rd, October 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 084785640003, created on 2017/04/13
filed on: 19th, April 2017
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 084785640002, created on 2017/02/14
filed on: 15th, February 2017
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Charge 084785640001 satisfaction in full.
filed on: 14th, February 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/07
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/04/30
filed on: 7th, September 2016
| accounts
|
Free Download
(14 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/08/01
filed on: 17th, August 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/30
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Dragon Enterprise Centre 28 Stephenson Road Leigh on Sea Essex SS6 9SL England on 2016/05/31 to Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 93 Grove Road Rayleigh Essex SS6 8RA on 2016/04/03 to Dragon Enterprise Centre 28 Stephenson Road Leigh on Sea Essex SS6 9SL
filed on: 3rd, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/04/01 director's details were changed
filed on: 3rd, April 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084785640001, created on 2015/12/07
filed on: 11th, December 2015
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 25th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/30
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/08
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/04/12 from 3Rd Floor 207 Regent Street London W1B 3HH England
filed on: 12th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2013
| incorporation
|
Free Download
(24 pages)
|