(CS01) Confirmation statement with updates Wednesday 14th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 13th February 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 13th February 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 13th February 2024) of a secretary
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th February 2024
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 74 High Street Clacton on Sea Essex CO15 6PW. Change occurred on Friday 9th February 2024. Company's previous address: 52 Dickens Rise Chigwell IG7 6NY England.
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 26th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st May 2022 (was Monday 31st October 2022).
filed on: 26th, January 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 10th October 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 52 Dickens Rise Chigwell IG7 6NY. Change occurred on Monday 10th October 2022. Company's previous address: 12 Rous Road Buckhurst Hill Essex IG9 6BL England.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 10th October 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 10th October 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th August 2022.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd March 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd February 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 26th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 12th May 2021
filed on: 16th, May 2021
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 12 Rous Road Buckhurst Hill Essex IG9 6BL. Change occurred on Sunday 9th May 2021. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 9th, May 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, May 2021
| incorporation
|
Free Download
(29 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th May 2021
capital
|
|