351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Adam Jackson Sloan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£471 |
Cash | £1,258 |
Current Liabilities | £2,429 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
28 September 2023 | Change of details for Mr Adam Jackson Sloan as a person with significant control on 28 September 2023 (2 pages) |
---|---|
2 August 2023 | Change of details for Mr Adam Jackson Sloan as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Change of details for David Edward Fuller as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Director's details changed for Mr Adam Jackson Sloan on 2 August 2023 (2 pages) |
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
17 May 2023 | Unaudited abridged accounts made up to 31 July 2022 (7 pages) |
10 November 2022 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 10 November 2022 (1 page) |
8 August 2022 | Confirmation statement made on 30 July 2022 with updates (5 pages) |
26 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (7 pages) |
6 August 2021 | Confirmation statement made on 30 July 2021 with updates (5 pages) |
26 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
16 March 2021 | Memorandum and Articles of Association (28 pages) |
13 March 2021 | Resolutions
|
13 March 2021 | Change of name notice (2 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
23 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
21 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
22 May 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
31 August 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
7 June 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
3 August 2017 | Notification of David Edward Fuller as a person with significant control on 4 October 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
3 August 2017 | Change of details for Mr Adam Jackson Sloan as a person with significant control on 4 October 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
3 August 2017 | Notification of David Edward Fuller as a person with significant control on 4 October 2016 (2 pages) |
3 August 2017 | Change of details for Mr Adam Jackson Sloan as a person with significant control on 4 October 2016 (2 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
12 October 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
12 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|