AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 23rd September 2022 director's details were changed
filed on: 23rd, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 23rd September 2022 director's details were changed
filed on: 23rd, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 57a Broadway Leigh-on-Sea Essex SS9 1PE. Change occurred on Thursday 21st July 2022. Company's previous address: Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT.
filed on: 21st, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 4th February 2020 director's details were changed
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th July 2018 director's details were changed
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 4th May 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th March 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st August 2015
filed on: 14th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st August 2015
filed on: 14th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th March 2015
filed on: 27th, March 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th March 2014
filed on: 3rd, April 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 7th November 2013.
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st October 2013.
filed on: 31st, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th March 2013
filed on: 5th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 31st December 2012 from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT England
filed on: 31st, December 2012
|
address |
Free Download
(2 pages)
|
CH01 |
On Friday 14th December 2012 director's details were changed
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 14th December 2012 director's details were changed
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 17th December 2012 from Millhouse 32-38 East Street Rochford Essex SS4 1DB England
filed on: 17th, December 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 6th August 2012 from 83 High Street Rayleigh SS6 7EJ
filed on: 6th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th March 2012
filed on: 26th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th March 2011
filed on: 11th, April 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 8th, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 11th, October 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 21st, April 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 21st, April 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th March 2010
filed on: 21st, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, January 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th March 2009
filed on: 10th, November 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to Friday 1st May 2009 - Annual return with full member list
filed on: 1st, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 13th, June 2008
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 11th, December 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 11th, December 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Friday 16th March 2007 - Annual return with full member list
filed on: 16th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Friday 16th March 2007 - Annual return with full member list
filed on: 16th, March 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On Tuesday 4th July 2006 New secretary appointed;new director appointed
filed on: 4th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 4th July 2006 New director appointed
filed on: 4th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 4th July 2006 New director appointed
filed on: 4th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 4th July 2006 New secretary appointed;new director appointed
filed on: 4th, July 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 21st March 2006 Director resigned
filed on: 21st, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 21st March 2006 Secretary resigned
filed on: 21st, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 21st March 2006 Director resigned
filed on: 21st, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 21st March 2006 Secretary resigned
filed on: 21st, March 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2006
|
incorporation |
Free Download
(12 pages)
|