AA |
Total exemption full accounts record for the accounting period up to Monday 27th March 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thursday 14th December 2023 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th December 2023 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Nelson Street Southend on Sea Southend on Sea SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on Tuesday 19th December 2023
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071053090012, created on Wednesday 15th November 2023
filed on: 23rd, November 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071053090011, created on Wednesday 15th November 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 27th March 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Friday 25th March 2022 to Thursday 24th March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 14th March 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 27th March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 27th March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 27th March 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071053090010, created on Friday 28th February 2020
filed on: 2nd, March 2020
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 26th March 2019 to Monday 25th March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 071053090007 satisfaction in full.
filed on: 3rd, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071053090009, created on Friday 27th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Charge 071053090006 satisfaction in full.
filed on: 11th, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071053090008, created on Wednesday 3rd July 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 071053090007, created on Wednesday 20th March 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 27th March 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071053090006, created on Friday 1st March 2019
filed on: 5th, March 2019
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 27th March 2018 to Monday 26th March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 27th March 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th March 2017 to Monday 27th March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th March 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th March 2016 to Monday 28th March 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 071053090004 satisfaction in full.
filed on: 22nd, February 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071053090005, created on Friday 20th January 2017
filed on: 26th, January 2017
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th March 2016 to Tuesday 29th March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071053090004, created on Monday 23rd May 2016
filed on: 24th, May 2016
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return made up to Tuesday 15th December 2015 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
CH01 |
On Thursday 19th March 2015 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th March 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Monday 30th March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071053090003, created on Monday 30th March 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 15th December 2014 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 25th, September 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 14th, August 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 15th December 2013 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Tuesday 13th August 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 15th December 2012 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 31st December 2011 to Saturday 31st March 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 15th December 2011 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, June 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, June 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 15th December 2010 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|