(CS01) Confirmation statement with no updates Monday 26th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 100302290002 satisfaction in full.
filed on: 9th, January 2024
| mortgage
|
Free Download
(1 page)
|
(CH03) On Wednesday 20th December 2023 secretary's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th December 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th December 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on Monday 18th December 2023
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 27th February 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 27th February 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 27th February 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 26th February 2021 to Thursday 25th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 27th February 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th February 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Wednesday 26th February 2020, originally was Thursday 27th February 2020.
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 25th January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wednesday 20th January 2021 secretary's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th January 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th January 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th January 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 109 London Road Benfleet Essex SS7 5UH United Kingdom to 1 Nelson Street Southend on Sea Essex SS1 1EG on Wednesday 20th January 2021
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100302290006, created on Friday 15th January 2021
filed on: 19th, January 2021
| mortgage
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 109 London Road Benfleet Essex SS7 5UH on Thursday 26th November 2020
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 27th February 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th February 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on Thursday 9th April 2020
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100302290005, created on Monday 9th December 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 28th February 2019 to Wednesday 27th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Arthurashe Consultant Limited 29th Floor One Canada Square Canary Wharf London E14 5DY England to C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA on Monday 13th May 2019
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(MR04) Charge 100302290003 satisfaction in full.
filed on: 9th, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100302290004, created on Thursday 29th March 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Monday 26th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100302290003, created on Friday 3rd November 2017
filed on: 10th, November 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100302290002, created on Thursday 4th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 26th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom to C/O Arthurashe Consultant Limited 29th Floor One Canada Square Canary Wharf London E14 5DY on Tuesday 28th February 2017
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100302290001, created on Saturday 24th December 2016
filed on: 30th, December 2016
| mortgage
|
Free Download
(26 pages)
|
(CH01) On Saturday 27th February 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2016
| incorporation
|
Free Download
(19 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Saturday 27th February 2016
capital
|
|