PSC07 |
Cessation of a person with significant control 2024/01/01
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2024/01/01 - the day director's appointment was terminated
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/01/31
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/08
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
90.00 GBP is the capital in company's statement on 2022/12/07
filed on: 8th, December 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
2022/11/25 - the day director's appointment was terminated
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2022/01/31
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/31 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/31
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/01/31
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/01/31.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/31 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/01/31. New Address: 32 Clarence Street Southend-on-Sea SS1 1BD. Previous address: 2nd Floor, Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN England
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/01/31
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2022/01/31
filed on: 31st, January 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/01/31
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/31
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/07
filed on: 7th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/06/07
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/01/26 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 18th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/17
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 11th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/08
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/08
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/06/26 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/26
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 24th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/07/08
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/08/01.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/08
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/07/09. New Address: 2nd Floor, Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN. Previous address: Wren House Church Lane Doddinghurst Essex CM15 0JB
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/08 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
2015/06/22 - the day director's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/07/08 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/08/05. New Address: Wren House Church Lane Doddinghurst Essex CM15 0JB. Previous address: 21 Kavanagh Court the Galleries Warley Brentwood Essex CM14 5FF
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/07/08 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/07/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 22nd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/07/08 with full list of members
filed on: 14th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 4th, March 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/07/23 from 21 Kavanagh Court Pastoral Way the Galleries Brentwood Essex CM14 5FF England
filed on: 23rd, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/07/08 with full list of members
filed on: 23rd, July 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2010
| incorporation
|
Free Download
(8 pages)
|