(AD01) Address change date: 20th December 2023. New Address: Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE. Previous address: 39 Manor Lane London SE13 5QW
filed on: 20th, December 2023
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 087642910001 in full
filed on: 29th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087642910002 in full
filed on: 29th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th December 2022
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th November 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th November 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th November 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th November 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087642910002, created on 23rd April 2015
filed on: 11th, May 2015
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 087642910001, created on 23rd April 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 6th November 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 11th February 2014
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th November 2013: 2.00 GBP
filed on: 26th, November 2013
| capital
|
Free Download
(4 pages)
|
(TM01) 11th November 2013 - the day director's appointment was terminated
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, November 2013
| incorporation
|
Free Download
(36 pages)
|