(MR01) Registration of charge 102221310003, created on Fri, 19th Jan 2024
filed on: 22nd, January 2024
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, November 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, November 2023
| incorporation
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102221310002, created on Mon, 28th Jun 2021
filed on: 9th, May 2022
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Jun 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102221310001, created on Fri, 6th Dec 2019
filed on: 6th, December 2019
| mortgage
|
Free Download
(27 pages)
|
(TM01) Thu, 29th Aug 2019 - the day director's appointment was terminated
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Aug 2019 new director was appointed.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Mar 2017. New Address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Previous address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 15th Jun 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2016
| incorporation
|
Free Download
(7 pages)
|