CS01 |
Confirmation statement with no updates Saturday 10th August 2024
filed on: 13th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 31st, May 2024
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 11th October 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on Tuesday 26th July 2022
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 10th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 22nd January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th October 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th October 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 25th May 2016 secretary's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 10th August 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 14th May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 14th May 2015 secretary's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 10th August 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 10th August 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th August 2013
capital
|
|
CH01 |
On Monday 3rd June 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 3rd June 2013 - new secretary appointed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 3rd June 2013 from 14 Collingdale Road Northampton NN3 2TS England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 10th August 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 10th August 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 28th September 2011 director's details were changed
filed on: 10th, October 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 10th October 2011 from 3 Hanselin Close Stanmore Middlesex HA7 3NJ United Kingdom
filed on: 10th, October 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|