(TM01) Director's appointment was terminated on Tuesday 2nd January 2024
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd January 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 3rd January 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd December 2023
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB. Change occurred on Thursday 28th December 2023. Company's previous address: Rosebay House 230 Billericay Billericay Essex CM12 0YB United Kingdom.
filed on: 28th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Rosebay House 230 Billericay Billericay Essex CM12 0YB. Change occurred on Thursday 28th December 2023. Company's previous address: Chantry House 10 a High Street Billericay CM12 9BQ England.
filed on: 28th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Chantry House 10 a High Street Billericay CM12 9BQ. Change occurred on Wednesday 25th October 2023. Company's previous address: Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ England.
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ. Change occurred on Wednesday 11th October 2023. Company's previous address: 140 High Street Smethwick B66 3AP England.
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 140 High Street Smethwick B66 3AP. Change occurred on Tuesday 15th August 2023. Company's previous address: Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ England.
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 22nd December 2022
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 22nd December 2022
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ. Change occurred on Tuesday 18th April 2023. Company's previous address: 20 North Lane Canterbury Kent CT2 7PG England.
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 20 North Lane Canterbury Kent CT2 7PG. Change occurred on Monday 16th January 2023. Company's previous address: Chantry House 10a High Street Billericay High Street Billericay CM12 9BQ England.
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Chantry House 10a High Street Billericay High Street Billericay CM12 9BQ. Change occurred on Wednesday 4th January 2023. Company's previous address: 20 North Lane Canterbury CT2 7PG England.
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 18th December 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 3rd December 2022
filed on: 3rd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 3rd December 2022
filed on: 3rd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 21st November 2022.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th November 2022.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 23rd June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 North Lane Canterbury CT2 7PG. Change occurred on Wednesday 11th May 2022. Company's previous address: Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 11th January 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 14th March 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 14th March 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th October 2021.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 15th October 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 15th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 117990010001, created on Monday 13th September 2021
filed on: 13th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 5th March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Chantry House 10a High Street Billericay Essex CM12 9BQ. Change occurred on Friday 26th February 2021. Company's previous address: 41 Foxes Way Warwick CV34 6AX England.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th January 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 31st, January 2019
| incorporation
|
Free Download
(27 pages)
|