MR04 |
Charge 072950920005 satisfaction in full.
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 072950920003 satisfaction in full.
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 072950920001 satisfaction in full.
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 072950920004 satisfaction in full.
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 072950920002 satisfaction in full.
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th January 2022
filed on: 12th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st December 2021.
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Friday 7th May 2021 director's details were changed
filed on: 7th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS. Change occurred on Monday 22nd February 2021. Company's previous address: 7 Nelson Street Southend-on-Sea SS1 1EH England.
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th December 2019
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 24th June 2019.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 20th June 2019 director's details were changed
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 072950920006, created on Tuesday 29th January 2019
filed on: 4th, February 2019
|
mortgage |
Free Download
(156 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Nelson Street Southend-on-Sea SS1 1EH. Change occurred on Monday 18th September 2017. Company's previous address: 7-11 Nelson Street Southend on Sea Essex SS1 1EH.
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 072950920005, created on Tuesday 29th August 2017
filed on: 7th, September 2017
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 072950920004, created on Tuesday 29th August 2017
filed on: 7th, September 2017
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 072950920003, created on Tuesday 29th August 2017
filed on: 1st, September 2017
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 072950920001, created on Tuesday 29th August 2017
filed on: 31st, August 2017
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 072950920002, created on Tuesday 29th August 2017
filed on: 31st, August 2017
|
mortgage |
Free Download
(30 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 30th, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 30th June 2016
|
capital |
|
TM01 |
Director's appointment was terminated on Monday 11th April 2016
filed on: 12th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th April 2016.
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th January 2016
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th July 2015.
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th July 2015
filed on: 7th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th July 2015
filed on: 7th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th July 2015
|
capital |
|
TM02 |
Termination of appointment as a secretary on Monday 15th December 2014
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th June 2013
filed on: 28th, June 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 20th May 2013.
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On Sunday 24th June 2012 director's details were changed
filed on: 3rd, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 24th June 2012 director's details were changed
filed on: 3rd, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 24th June 2012 director's details were changed
filed on: 3rd, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th June 2012
filed on: 3rd, July 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Sunday 24th June 2012 secretary's details were changed
filed on: 3rd, July 2012
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, July 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 14th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2011
filed on: 14th, July 2011
|
annual return |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Thursday 30th June 2011.
filed on: 17th, August 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2010
|
incorporation |
Free Download
(24 pages)
|