(CS01) Confirmation statement with no updates 9th December 2023
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th December 2022
filed on: 26th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th December 2021
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2 Foxglove Road Rush Green Romford RM7 0YQ England on 27th August 2021 to 1 Pin Mill Road, the Cottage Chelmondiston Ipswich IP9 1JD
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Pin Mill Road Chelmondiston Ipswich IP9 1JD England on 24th August 2021 to 2 Foxglove Road Rush Green Romford RM7 0YQ
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Foxglove Road Romford RM7 0YQ on 16th August 2021 to 1 Pin Mill Road Chelmondiston Ipswich IP9 1JD
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 16th August 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Ayton Drive 200 Atlantic House Portland DT5 1FB England on 7th August 2021 to 2 Foxglove Road Romford RM7 0YQ
filed on: 7th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 200 Ayton Drive Atlantic House Portland DT5 1FB England on 7th October 2020 to 1 Ayton Drive 200 Atlantic House Portland DT5 1FB
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 12 Cameron Close Elgin House Room 2 Brentwood CM14 5BU England on 4th May 2020 to 200 Ayton Drive Atlantic House Portland DT5 1FB
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th April 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th April 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 279 Gillingham Road Gillingham ME7 4QU United Kingdom on 9th July 2019 to 12 Cameron Close Elgin House Room 2 Brentwood CM14 5BU
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, December 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 10th December 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|