Leigh-On-Sea
Essex
SS9 1PE
Registered Address | 6 Royal Mews Southend On Sea Essex SS1 1DE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
15 July 2020 | Delivered on: 17 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
---|---|
18 April 2023 | Cessation of Stojan Milosevic as a person with significant control on 18 April 2023 (1 page) |
18 April 2023 | Change of details for Mr Stojan Milosevic as a person with significant control on 18 April 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
18 April 2023 | Change of details for Ruzica Milosevic as a person with significant control on 18 April 2023 (2 pages) |
16 November 2022 | Director's details changed for Mr Stojan Milosevic on 16 November 2022 (2 pages) |
9 September 2022 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 9 September 2022 (1 page) |
10 June 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
28 April 2022 | Confirmation statement made on 13 April 2022 with updates (5 pages) |
11 June 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (5 pages) |
2 November 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
17 July 2020 | Registration of charge 098450040001, created on 15 July 2020 (24 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
16 January 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
5 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
20 November 2017 | Notification of Stojan Milosevic as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Ruzica Milosevic as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Ruzica Milosevic as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
20 November 2017 | Notification of Stojan Milosevic as a person with significant control on 20 November 2017 (2 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
17 November 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
16 November 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|