(TM01) Director's appointment was terminated on Sunday 31st March 2024
filed on: 7th, April 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Crouchview Close Wickford Essex SS11 8QB. Change occurred on Friday 5th April 2024. Company's previous address: 32 Ryder Gardens Rainham Essex RM13 7LS England.
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 31st March 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 31st March 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 31st March 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 31st March 2024
filed on: 5th, April 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 25th November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 25th November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th November 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 11th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 11th December 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th November 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 25th November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 25th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Friday 30th June 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st June 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Ryder Gardens Rainham Essex RM13 7LS. Change occurred on Friday 23rd June 2017. Company's previous address: 7 Sun Street Sawbridgeworth Essex CM21 9PU.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 25th November 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st November 2016
filed on: 28th, December 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th September 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th November 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(8 pages)
|
(CH01) On Tuesday 1st September 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st September 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th July 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th November 2014
filed on: 30th, November 2014
| annual return
|
Free Download
(8 pages)
|
(CH01) On Sunday 1st June 2014 director's details were changed
filed on: 30th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 2nd October 2014.
filed on: 30th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, November 2013
| incorporation
|
Free Download
(39 pages)
|