(CS01) Confirmation statement with updates November 30, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 28, 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 28, 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 15, 2016
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 6, 2021
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 15, 2016
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 6, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control February 3, 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085283150002, created on November 10, 2022
filed on: 10th, November 2022
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 6, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 11, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 11, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 11, 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 6, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 6, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 5 Wickham Business Park Honywood Road Basildon SS14 3EQ. Change occurred on September 6, 2019. Company's previous address: 16 Hawbush Green Burnt Mills Basildon Essex SS13 1QL.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 6, 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085283150001, created on May 29, 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(60 pages)
|
(CS01) Confirmation statement with updates July 28, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 28, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2014 to March 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(7 pages)
|