(CS01) Confirmation statement with updates 2024-04-02
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-06-30
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 15th, September 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-04-02
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2022-06-13
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-06-13
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 124 C/O Pollock Taylor 124 Church Hill Loughton Essex IG10 1LH. Change occurred on 2022-06-13. Company's previous address: C/O Argall Properties Kenrich Business Park Elizabeth Way Harlow CM19 5TL England.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-13
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-04-02
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2022-02-17
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-02-17
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-02-17
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2022-02-18
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Argall Properties Kenrich Business Park Elizabeth Way Harlow CM19 5TL. Change occurred on 2022-02-18. Company's previous address: 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA United Kingdom.
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-02-17
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-02-17
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-02-17
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022-02-17
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 5th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-04-02
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA. Change occurred on 2021-05-24. Company's previous address: Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD England.
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-04-02 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-09-04 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-04-02
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-02-27
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-02-27
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-02-27
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-27
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-02-27
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-02
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 116557170002, created on 2019-03-21
filed on: 28th, March 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 116557170001, created on 2019-03-21
filed on: 28th, March 2019
| mortgage
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-11-06
filed on: 6th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, November 2018
| incorporation
|
Free Download
(41 pages)
|
(AA01) Current accounting period shortened from 2019-11-30 to 2019-06-30
filed on: 2nd, November 2018
| accounts
|
Free Download
(1 page)
|