(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 25th Jun 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Jun 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Fri, 10th Jul 2020, company appointed a new person to the position of a secretary
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Squire House 81-87 High Street Billericay Essex CM12 9AS on Mon, 2nd Sep 2019 to Unit 7a Radford Crescent Billericay CM12 0DU
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Aug 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jun 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Jun 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 26th Jun 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th May 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Broadway Rainham RM13 9YW on Thu, 28th Aug 2014 to Squire House 81-87 High Street Billericay Essex CM12 9AS
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Jun 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 3rd Dec 2013. Old Address: 1 St Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom
filed on: 3rd, December 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2013
| incorporation
|
Free Download
(22 pages)
|