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 July 27, 2023
filed on: 27th, July 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on July 13, 2022
filed on: 13th, July 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to January 31, 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to January 31, 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: July 1, 2020
filed on: 14th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 28, 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 28, 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 28, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On October 13, 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 13, 2016 secretary's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On October 13, 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 28, 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to January 31, 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2015
|
mortgage |
Free Download
(2 pages)
|
MR01 |
Registration of charge 065785080003, created on September 15, 2015
filed on: 16th, September 2015
|
mortgage |
Free Download
|
AR01 |
Annual return made up to April 28, 2015 with full list of members
filed on: 19th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 19, 2015: 5000.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to January 31, 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 28, 2014 with full list of members
filed on: 6th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 6, 2014: 5000.00 GBP
|
capital |
|
CH01 |
On January 7, 2014 director's details were changed
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to January 31, 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 28, 2013 with full list of members
filed on: 13th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to January 31, 2012
filed on: 23rd, October 2012
|
accounts |
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 30th, August 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, May 2012
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 28, 2012 with full list of members
filed on: 11th, May 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 27, 2011
filed on: 27th, October 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 28, 2011 with full list of members
filed on: 12th, July 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to January 31, 2011
filed on: 7th, July 2011
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, January 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to January 31, 2010
filed on: 14th, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 28, 2010 with full list of members
filed on: 21st, June 2010
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2010 to January 31, 2010
filed on: 13th, April 2010
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 22nd, January 2010
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on January 20, 2010
filed on: 20th, January 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On January 20, 2010 - new secretary appointed
filed on: 20th, January 2010
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/2009 from chase bureau accountants 1 royal terrace southend-on-sea essex SS1 1EA
filed on: 7th, September 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On October 23, 2008 Director appointed
filed on: 23rd, October 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 31/07/2009
filed on: 3rd, September 2008
|
accounts |
Free Download
(1 page)
|
288a |
On July 8, 2008 Secretary appointed
filed on: 8th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On July 8, 2008 Director appointed
filed on: 8th, July 2008
|
officers |
Free Download
(2 pages)
|
123 |
Gbp nc 1000/10000/05/08
filed on: 5th, June 2008
|
capital |
Free Download
(2 pages)
|
288a |
On May 21, 2008 Director appointed
filed on: 21st, May 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/05/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K.
filed on: 21st, May 2008
|
address |
Free Download
(1 page)
|
288b |
On April 30, 2008 Appointment terminated director
filed on: 30th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On April 30, 2008 Appointment terminated secretary
filed on: 30th, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2008
|
incorporation |
Free Download
(14 pages)
|