AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152 City Road London EC1V 2NX England on Fri, 7th Jul 2017 to 1 - 3 Hilman Avenue Hillman Avenue Jaywick Clacton-on-Sea CO15 2JL
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Moorgate House 5-8 Dysart Street London EC2A 2BX on Wed, 30th Sep 2015 to Kemp House 152 City Road London EC1V 2NX
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Aug 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sun, 5th Apr 2015 new director was appointed.
filed on: 18th, April 2015
| officers
|
|
TM01 |
Director's appointment terminated on Sat, 4th Apr 2015
filed on: 18th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Aug 2014
filed on: 14th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31C Hillman Avenue Jaywick Clacton-on-Sea Essex CO15 2JL England on Tue, 2nd Sep 2014 to Moorgate House 5-8 Dysart Street London EC2A 2BX
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 11th, May 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 11th May 2014. Old Address: 1-3 Hillman Avenue Jaywick Clacton-on-Sea Essex CO15 2JL England
filed on: 11th, May 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sun, 11th May 2014
filed on: 11th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 11th May 2014
filed on: 11th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Aug 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Sep 2013: 2.00 GBP
capital
|
|
AP02 |
New person appointed on Thu, 5th Sep 2013 to the position of a member
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 8th Mar 2013. Old Address: Windy Barn Windy Lane Foxhole Saxlingham Nethergate Norfolk NR15 1UG England
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 22nd Oct 2012. Old Address: 1-3 Hillman Ave Jaywick Essex CO15 2JL England
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 21st Oct 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Aug 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Sep 2012
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 31st Aug 2012. Old Address: 24 Humber Avenue Jaywick Clacton-on-Sea Essex CO15 2JX United Kingdom
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Jul 2012 new director was appointed.
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 13th Oct 2011. Old Address: Windy Barn Windy Ln Foxhole Saxlingham Thorpe Norfolk NR15 1UG England
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Aug 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 6th Sep 2011 new director was appointed.
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Sep 2011
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 31st May 2011. Old Address: 178a Upper Bridge Rd Chelmsford Essex CM2 0AY
filed on: 31st, May 2011
| address
|
Free Download
(1 page)
|
CH03 |
On Sun, 29th May 2011 secretary's details were changed
filed on: 29th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 29th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Aug 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 2nd Oct 2009: 2.00 GBP
filed on: 8th, September 2010
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 22nd Dec 2009 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Dec 2009 new director was appointed.
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Dec 2009
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 30th Sep 2009 with complete member list
filed on: 30th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 23rd Oct 2008 with complete member list
filed on: 23rd, October 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Fri, 17th Oct 2008 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 11th Sep 2008 Appointment terminated director
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 11th Sep 2008 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: 2000 post officebox rochford sorting office east street, rochford essex SS4 2YZ
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: 2000 post officebox rochford sorting office east street, rochford essex SS4 2YZ
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2007
| incorporation
|
Free Download
(14 pages)
|