AD01 |
Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on August 10, 2023
filed on: 10th, August 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on July 5, 2019
filed on: 5th, July 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 28th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 101196300004, created on January 10, 2019
filed on: 14th, January 2019
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 101196300003, created on November 19, 2018
filed on: 26th, November 2018
|
mortgage |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Suite 210 50 Eastcastle Street London W1W 8EA United Kingdom to 30 Percy Street London W1T 2DB on October 10, 2018
filed on: 10th, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2018
filed on: 10th, October 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 101196300002, created on May 1, 2018
filed on: 3rd, May 2018
|
mortgage |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates April 13, 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 9th, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 9, 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 9, 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On September 9, 2016 new director was appointed.
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 9, 2016 new director was appointed.
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101196300001, created on September 9, 2016
filed on: 20th, September 2016
|
mortgage |
Free Download
(26 pages)
|
CH01 |
On April 12, 2016 director's details were changed
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2016
|
incorporation |
Free Download
(22 pages)
|
AP01 |
On April 12, 2016 new director was appointed.
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|