DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
CH03 |
On Thursday 13th October 2022 secretary's details were changed
filed on: 17th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2023
filed on: 17th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 13th October 2022 director's details were changed
filed on: 17th, September 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 13th October 2022 secretary's details were changed
filed on: 17th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th July 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th July 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th July 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th July 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 055101380004 satisfaction in full.
filed on: 2nd, October 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th July 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, July 2017
|
mortgage |
Free Download
(2 pages)
|
MR01 |
Registration of charge 055101380005, created on Friday 31st March 2017
filed on: 3rd, April 2017
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 055101380004, created on Friday 31st March 2017
filed on: 3rd, April 2017
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 055101380003, created on Friday 31st March 2017
filed on: 3rd, April 2017
|
mortgage |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2016
filed on: 5th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 28th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 28th September 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th July 2014
filed on: 27th, September 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th July 2013
filed on: 28th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 28th September 2013
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th July 2012
filed on: 11th, October 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 16th July 2012 from St John's School Stock Road Billericay Essex CM12 0AR
filed on: 16th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th July 2011
filed on: 20th, August 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th July 2010
filed on: 25th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 15th July 2010 director's details were changed
filed on: 25th, September 2010
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Thursday 24th September 2009 - Annual return with full member list
filed on: 24th, September 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to Monday 18th August 2008 - Annual return with full member list
filed on: 18th, August 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 18/08/2008 from st john's school stock road billericay essex CM12 0AR
filed on: 18th, August 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Friday 31st August 2007 - Annual return with full member list
filed on: 31st, August 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Friday 31st August 2007 - Annual return with full member list
filed on: 31st, August 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Wednesday 21st February 2007 - Annual return with full member list
filed on: 21st, February 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Wednesday 21st February 2007 - Annual return with full member list
filed on: 21st, February 2007
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/06 to 31/08/06
filed on: 25th, January 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/08/06
filed on: 25th, January 2006
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 14th, October 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, October 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, October 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, October 2005
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, July 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, July 2005
|
incorporation |
Free Download
(16 pages)
|