(CS01) Confirmation statement with no updates 2024/04/03
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/12/20 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/12/20 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Nelson Street Southend on Sea Essex SS1 1EG England on 2023/12/18 to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/28
filed on: 19th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/04/03
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/28
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/04/03
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/28
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2016/04/08
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/08
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/04/03
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/28
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/01/25 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/25
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 109 London Road Benfleet Essex SS7 5UH United Kingdom on 2021/01/20 to 1 Nelson Street Southend on Sea Essex SS1 1EG
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/01/20
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/01/20 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/20 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 2020/11/26 to 109 London Road Benfleet Essex SS7 5UH
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/28
filed on: 13th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to 2019/04/28, originally was 2019/04/29.
filed on: 28th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/03
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2019/04/29
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA United Kingdom on 2019/07/12 to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/07/12 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/07/12 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Arthurashe Consultant Limited 29th Floor 1 Canada Square London E14 5DY England on 2019/05/13 to C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/03
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/04/03
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 3rd, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Arthur Ashe Consultants 29 Floor 1 Canada Square London E14 5DY United Kingdom on 2017/05/30 to C/O Arthurashe Consultant Limited 29th Floor 1 Canada Square London E14 5DY
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/04/03
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/23
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Audit House 151 High Street Billericay CM12 9AB England on 2016/10/08 to C/O Arthur Ashe Consultants 29 Floor 1 Canada Square London E14 5DY
filed on: 8th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/08.
filed on: 8th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, April 2016
| incorporation
|
Free Download
(24 pages)
|