(CS01) Confirmation statement with no updates Thu, 17th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 18th Jul 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 14th Jun 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Jun 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Thu, 20th Aug 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(18 pages)
|
(AD01) Change of registered address from The Old Rectory Church Road Bowers Gifford Basildon Essex SS13 2HG United Kingdom on Fri, 28th Aug 2020 to 193 Fleet Street 2nd Floor London EC4A 2AH
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 20th, August 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 20th Aug 2020
filed on: 20th, August 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 10th, June 2020
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 10th, June 2020
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Wed, 10th Jun 2020: 7344687.00 USD
filed on: 10th, June 2020
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 28/05/20
filed on: 10th, June 2020
| insolvency
|
Free Download
(1 page)
|
(MR01) Registration of charge 103353930009, created on Fri, 15th May 2020
filed on: 28th, May 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 103353930007, created on Fri, 22nd May 2020
filed on: 26th, May 2020
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 103353930006, created on Fri, 22nd May 2020
filed on: 26th, May 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 103353930008, created on Fri, 22nd May 2020
filed on: 26th, May 2020
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from Long Reach House London Road Purfleet Essex RM19 1PD United Kingdom on Thu, 30th Jan 2020 to The Old Rectory Church Road Bowers Gifford Basildon Essex SS13 2HG
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 9th Dec 2019: 1.00 GBP, 12701868.00 USD
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103353930005, created on Wed, 29th May 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(18 pages)
|
(PSC02) Notification of a person with significant control Mon, 8th Oct 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 8th Oct 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 24th Jul 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(15 pages)
|
(AP01) On Tue, 9th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 9th Jan 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th Aug 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Aug 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
|
(SH01) Capital declared on Fri, 2nd Dec 2016: 1.00 GBP, 9500000.00 USD
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom on Thu, 24th Nov 2016 to Long Reach House London Road Purfleet Essex RM19 1PD
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 103353930004, created on Mon, 7th Nov 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 103353930003, created on Mon, 7th Nov 2016
filed on: 9th, November 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 103353930002, created on Mon, 7th Nov 2016
filed on: 9th, November 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 103353930001, created on Thu, 22nd Sep 2016
filed on: 7th, October 2016
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2016
| incorporation
|
Free Download
(11 pages)
|