CS01 |
Confirmation statement with updates Saturday 4th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 13th November 2016
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th November 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st December 2021
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 4th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 8th May 2018.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 4th November 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
CH01 |
On Thursday 6th November 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 4th November 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Stewart House 86a Broadway Leigh on Sea Essex SS9 1AE to 1386 London Road Leigh on Sea Essex SS9 2UJ on Sunday 31st August 2014
filed on: 31st, August 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 4th November 2013 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th August 2014
capital
|
|
CH01 |
On Wednesday 30th July 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, August 2014
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Friday 30th November 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 4th November 2012 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 4th, December 2012
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 4th November 2011 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 4th November 2010 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from , Pall Mall House 88-90 Pall Mall, Leigh on Sea, Essex, SS9 1RG, United Kingdom to Stewart House 86a Broadway Leigh on Sea Essex SS9 1AE on Thursday 20th January 2011
filed on: 20th, January 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2009
| incorporation
|
Free Download
(22 pages)
|