(CS01) Confirmation statement with updates 11th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 085880220009 in full
filed on: 5th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085880220010, created on 12th December 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 20th October 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Hemmells Basildon Essex SS15 6ED England on 20th October 2022 to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th October 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th October 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085880220009, created on 12th October 2022
filed on: 12th, October 2022
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 11th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 18th August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd August 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd August 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th August 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th August 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th July 2020
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th July 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 31st March 2017
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th July 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th July 2018
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 085880220008 in full
filed on: 12th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085880220008, created on 31st January 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 085880220007 in full
filed on: 14th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 46 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 9th January 2019 to 8 Hemmells Basildon Essex SS15 6ED
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 085880220003 in full
filed on: 12th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 085880220006 in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085880220007, created on 18th April 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085880220006, created on 13th December 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085880220005, created on 7th December 2017
filed on: 12th, December 2017
| mortgage
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 085880220004 in full
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085880220002 in full
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085880220001 in full
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085880220004, created on 7th February 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085880220003, created on 7th October 2016
filed on: 13th, October 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085880220002, created on 5th August 2016
filed on: 12th, August 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085880220001, created on 5th August 2016
filed on: 8th, August 2016
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 11th July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 27th June 2013 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 63a Latchingdon Road Cold Norton Chelmsford CM3 6JB on 19th August 2014 to 46 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32 Crouch Street Colchester Essex CO3 3HH United Kingdom on 28th July 2014 to 63a Latchingdon Road Cold Norton Chelmsford CM3 6JB
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th July 2014: 100.00 GBP
capital
|
|
(CH01) On 5th April 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 27th June 2013: 100 GBP
capital
|
|