(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 27th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 55 Granton Avenue Upminster RM14 2RT. Change occurred on Monday 27th February 2023. Company's previous address: 158 Albany Road Hornchurch Essex RM12 4AB.
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 55 Granton Avenue Upminster RM14 2RT. Change occurred on Monday 27th February 2023. Company's previous address: 55 Granton Avenue Upminster RM14 2RT England.
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st February 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 106942330007 satisfaction in full.
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 106942330005 satisfaction in full.
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 106942330006 satisfaction in full.
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th March 2022
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Tuesday 28th March 2017
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 15th July 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106942330006, created on Thursday 9th July 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 106942330007, created on Thursday 9th July 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 106942330005, created on Thursday 9th July 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Friday 27th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, September 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 106942330004, created on Wednesday 14th August 2019
filed on: 16th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th March 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, October 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 106942330003, created on Wednesday 11th July 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th March 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 158 Albany Road Hornchurch Essex RM12 4AB. Change occurred on Tuesday 17th April 2018. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 17th, April 2018
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106942330002, created on Thursday 1st March 2018
filed on: 2nd, March 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106942330001, created on Thursday 1st June 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2017
| incorporation
|
Free Download
|