(CS01) Confirmation statement with updates 20th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 21st January 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th February 2018
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 20th February 2018 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th July 2018 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th July 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th July 2018. New Address: 68 Grifon Road Chafford Hundred Grays Essex RM16 6RJ. Previous address: 16 Swallow Close Chafford Hundred Grays Essex RM16 6RH England
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th October 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th October 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd March 2017 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 4th October 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 17th June 2016. New Address: 16 Swallow Close Chafford Hundred Grays Essex RM16 6RH. Previous address: 69 Coal Court Grays Essex RM176PN United Kingdom
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2017 to 31st March 2017
filed on: 7th, June 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, January 2016
| incorporation
|
Free Download
(26 pages)
|