(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th November 2023
filed on: 20th, November 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: 3rd, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 18th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 18th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 18th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 20th November 2017 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Brooklyn House 22 -24 Nelson Road Clacton-on-Sea Essex CO15 1LU to 1276 - 1278 Greenford Road Greenford Middlesex UB6 0HH on Monday 26th February 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st March 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 18th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 15th April 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 29th June 2016
capital
|
|
(TM01) Director appointment termination date: Friday 1st April 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st April 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st April 2016.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st April 2016.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st April 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st April 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 087794920002, created on Tuesday 15th March 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 087794920001, created on Wednesday 9th March 2016
filed on: 22nd, March 2016
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return made up to Wednesday 18th November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Tuesday 18th November 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 18th November 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 15th December 2014
capital
|
|
(AP01) New director appointment on Monday 30th June 2014.
filed on: 30th, June 2014
| officers
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Friday 7th March 2014 from Brooklyn House Nelson Road Clacton-on-Sea Essex CO15 1LU England
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 6th March 2014 from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(SH01) 99.00 GBP is the capital in company's statement on Monday 18th November 2013
filed on: 4th, January 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 19th December 2013.
filed on: 19th, December 2013
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 19th December 2013.
filed on: 19th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 19th December 2013.
filed on: 19th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 19th December 2013.
filed on: 19th, December 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 30th April 2015. Originally it was Sunday 30th November 2014
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, November 2013
| incorporation
|
Free Download
(36 pages)
|