(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Jun 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Jun 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 8th Jun 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 8th Jun 2023 secretary's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Jun 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 13th Jun 2022. New Address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Previous address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 5th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 10th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Jun 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Tue, 30th Apr 2019 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 26th Sep 2019 secretary's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Jun 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Aug 2018
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Jul 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Jul 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 27th Jul 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Sat, 7th Apr 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 25th Aug 2017. New Address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT. Previous address: 7C Suttons Lane Hornchurch Essex RM12 6rd
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 18th Jul 2017 - the day director's appointment was terminated
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 4th Aug 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Tue, 18th Jul 2017 - the day director's appointment was terminated
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 17th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, July 2016
| resolution
|
Free Download
|
(AR01) Annual return drawn up to Thu, 28th Apr 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 28th Apr 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 16th Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 28th Apr 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 13th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 28th Apr 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 28th Apr 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 6th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 28th Apr 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2010
| incorporation
|
Free Download
(30 pages)
|