(CS01) Confirmation statement with updates December 4, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 18, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 28, 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 28, 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 28, 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 28, 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 28, 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Pyramid House 954 High Road London N12 9RT. Change occurred on May 3, 2023. Company's previous address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, December 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 18, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 18, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 18, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 18, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067568760008, created on July 16, 2019
filed on: 17th, July 2019
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 067568760007, created on July 16, 2019
filed on: 17th, July 2019
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control November 18, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 18, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 18, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 18, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 18, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 18, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067568760006, created on July 27, 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 18, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 067568760005, created on August 3, 2016
filed on: 6th, August 2016
| mortgage
|
Free Download
(41 pages)
|
(TM01) Director's appointment was terminated on April 13, 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 26, 2015: 100.00 GBP
capital
|
|
(AP01) On March 23, 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 24, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 1, 2014. Old Address: Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to November 24, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 4, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 21st, December 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return for the period up to November 24, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 17th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 17th, August 2010
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2009
filed on: 26th, November 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On February 25, 2009 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(19 pages)
|