Total Documents | 147 |
---|
Total Pages | 552 |
---|
31 March 2024 | Current accounting period shortened from 1 April 2023 to 31 March 2023 |
---|---|
2 January 2024 | Previous accounting period shortened from 2 April 2023 to 1 April 2023 |
20 October 2023 | Confirmation statement made on 19 October 2023 with no updates |
16 February 2023 | Total exemption full accounts made up to 31 March 2022 |
3 January 2023 | Previous accounting period shortened from 3 April 2022 to 2 April 2022 |
18 November 2022 | Confirmation statement made on 19 October 2022 with no updates |
2 February 2022 | Total exemption full accounts made up to 31 March 2021 |
12 January 2022 | Compulsory strike-off action has been discontinued |
11 January 2022 | First Gazette notice for compulsory strike-off |
7 January 2022 | Confirmation statement made on 19 October 2021 with no updates |
16 October 2021 | Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS United Kingdom to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 16 October 2021 |
2 July 2021 | Total exemption full accounts made up to 31 March 2020 |
4 April 2021 | Current accounting period shortened from 6 April 2020 to 3 April 2020 |
23 December 2020 | Confirmation statement made on 19 October 2020 with no updates |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 |
29 October 2019 | Confirmation statement made on 19 October 2019 with updates |
31 March 2019 | Total exemption full accounts made up to 31 March 2018 |
7 January 2019 | Previous accounting period shortened from 7 April 2018 to 6 April 2018 |
28 December 2018 | Previous accounting period extended from 30 March 2018 to 7 April 2018 |
5 November 2018 | Confirmation statement made on 19 October 2018 with no updates |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 |
25 November 2017 | Confirmation statement made on 19 October 2017 with no updates |
25 November 2017 | Confirmation statement made on 19 October 2017 with no updates |
14 September 2017 | Registered office address changed from 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 14 September 2017 |
14 September 2017 | Registered office address changed from 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 14 September 2017 |
24 December 2016 | Confirmation statement made on 19 October 2016 with updates |
24 December 2016 | Confirmation statement made on 19 October 2016 with updates |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
8 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
5 December 2014 | Director's details changed for Darren Robert Hayward on 1 October 2014 |
5 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Register inspection address has been changed to C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS |
5 December 2014 | Register inspection address has been changed to C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS |
5 December 2014 | Director's details changed for Darren Robert Hayward on 1 October 2014 |
5 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Secretary's details changed for Kim Hayward on 1 October 2014 |
5 December 2014 | Secretary's details changed for Kim Hayward on 1 October 2014 |
5 December 2014 | Register(s) moved to registered inspection location C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS |
5 December 2014 | Secretary's details changed for Kim Hayward on 1 October 2014 |
5 December 2014 | Register(s) moved to registered inspection location C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS |
5 December 2014 | Director's details changed for Darren Robert Hayward on 1 October 2014 |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
3 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders |
3 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 |
23 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders |
23 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
15 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders |
15 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders |
15 November 2009 | Director's details changed for Darren Robert Hayward on 1 October 2009 |
15 November 2009 | Director's details changed for Darren Robert Hayward on 1 October 2009 |
15 November 2009 | Director's details changed for Darren Robert Hayward on 1 October 2009 |
10 November 2008 | Return made up to 19/10/08; full list of members |
10 November 2008 | Return made up to 19/10/08; full list of members |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 |
7 November 2007 | Return made up to 19/10/07; full list of members |
7 November 2007 | Return made up to 19/10/07; full list of members |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
17 April 2007 | Secretary's particulars changed |
17 April 2007 | Secretary's particulars changed |
27 November 2006 | Return made up to 19/10/06; full list of members |
27 November 2006 | Return made up to 19/10/06; full list of members |
27 November 2006 | Secretary's particulars changed |
27 November 2006 | Secretary's particulars changed |
27 November 2006 | Director's particulars changed |
27 November 2006 | Director's particulars changed |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 |
2 March 2006 | Registered office changed on 02/03/06 from: gorwins house 119A hamlet court road, westcliff on sea essex SS0 7EW |
2 March 2006 | Registered office changed on 02/03/06 from: gorwins house 119A hamlet court road, westcliff on sea essex SS0 7EW |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
19 October 2005 | Secretary's particulars changed |
19 October 2005 | Director resigned |
19 October 2005 | Director resigned |
19 October 2005 | Return made up to 19/10/05; full list of members |
19 October 2005 | Secretary's particulars changed |
19 October 2005 | Return made up to 19/10/05; full list of members |
7 January 2005 | Return made up to 19/10/04; full list of members |
7 January 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 |
7 January 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 |
7 January 2005 | Return made up to 19/10/04; full list of members |
23 December 2004 | New secretary appointed |
23 December 2004 | New secretary appointed |
23 December 2004 | Secretary resigned |
23 December 2004 | Secretary resigned |
18 August 2004 | Director resigned |
18 August 2004 | Director resigned |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 |
26 October 2003 | Return made up to 19/10/03; full list of members
|
26 October 2003 | Return made up to 19/10/03; full list of members
|
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
5 August 2003 | Particulars of mortgage/charge |
5 August 2003 | Particulars of mortgage/charge |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 |
11 April 2003 | New director appointed |
11 April 2003 | New director appointed |
20 January 2003 | Return made up to 19/10/02; full list of members |
20 January 2003 | Return made up to 19/10/02; full list of members |
9 January 2003 | Ad 19/10/01--------- £ si 100@1=100 £ ic 2/102 |
9 January 2003 | Ad 19/10/01--------- £ si 100@1=100 £ ic 2/102 |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
6 December 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 |
6 December 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 |
27 April 2002 | Particulars of mortgage/charge |
27 April 2002 | Particulars of mortgage/charge |
24 April 2002 | Particulars of mortgage/charge |
24 April 2002 | Particulars of mortgage/charge |
14 January 2002 | Director resigned |
14 January 2002 | New director appointed |
14 January 2002 | Secretary resigned |
14 January 2002 | New secretary appointed |
14 January 2002 | New director appointed |
14 January 2002 | Secretary resigned |
14 January 2002 | New secretary appointed |
14 January 2002 | Director resigned |
14 January 2002 | New director appointed |
14 January 2002 | New director appointed |
19 October 2001 | Incorporation |
19 October 2001 | Incorporation |