(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 092305940001 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092305940002 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092305940004, created on Tuesday 30th November 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 092305940003 satisfaction in full.
filed on: 22nd, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd October 2021
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(14 pages)
|
(PSC01) Notification of a person with significant control Monday 23rd October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 24th November 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st October 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092305940003, created on Tuesday 2nd June 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT to Westgate Chambers Elm Park Road Pinner Middlesex HA5 3LA on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092305940002, created on Friday 6th February 2015
filed on: 10th, February 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 092305940001, created on Monday 19th January 2015
filed on: 27th, January 2015
| mortgage
|
Free Download
(44 pages)
|
(AP01) New director appointment on Tuesday 21st October 2014.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on Tuesday 21st October 2014
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 21st October 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Wednesday 30th September 2015.
filed on: 21st, October 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st October 2014.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 21st October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 21st October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, September 2014
| incorporation
|
Free Download
(11 pages)
|