(CS01) Confirmation statement with no updates 2023-08-17
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-08-17
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-07-21
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-07-21 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-07-20
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-21
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-07-20
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-05
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065449290002, created on 2021-05-26
filed on: 28th, May 2021
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2020-12-05
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-01-19 director's details were changed
filed on: 19th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-05
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-12-05
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-05
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-06-05
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-03-26
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-03-26
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 24th, April 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-26
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-03-26 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-03-26 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 9 Juliet Way Aveley South Ockendon Essex RM15 4YD to Unit 5-7 Thurrock Commercial Centre Purfleet Industrial Park Aveley Essex RM15 4YG on 2015-04-30
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2014-07-31
filed on: 11th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-03-26 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-05-09: 150.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2013-07-31
filed on: 26th, November 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2013-03-26 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2012-07-31
filed on: 10th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2012-12-04
filed on: 4th, December 2012
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-03-26 with full list of members
filed on: 1st, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2011-07-31
filed on: 13th, February 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 24 Harbour House Coldharbour Lane Rainham Kent RM13 9YA England on 2012-01-31
filed on: 31st, January 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-06-12
filed on: 12th, June 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2011-06-12
filed on: 12th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-03-26 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2010-07-31
filed on: 25th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Cole Marie-Priory House 45-51 High Street Reigate Surrey RH2 9AE on 2010-11-02
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-03-26 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-03-26 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-26 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2009-07-31
filed on: 30th, January 2010
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2010-01-03
filed on: 3rd, January 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2009-11-25: 150.00 GBP
filed on: 3rd, January 2010
| capital
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/03/2009 to 31/07/2009
filed on: 22nd, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-04-08
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/04/2009 from 76 glebe lane maidstone kent ME16 9BD
filed on: 5th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(14 pages)
|