(CS01) Confirmation statement with updates 2024/02/19
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 2nd, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/02/19
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/02/28
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 5th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2022/06/13. New Address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Previous address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/02/19
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2022/02/10
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/02/19
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/02/19
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 2019/09/24 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/19
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 2nd, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/02/19
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016/04/30
filed on: 12th, February 2018
| persons with significant control
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2017/09/22. New Address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT. Previous address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/05
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2016/02/05 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 350.00 GBP is the capital in company's statement on 2015/12/15
filed on: 4th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2015/12/11.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/11.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/05 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083888120001, created on 2015/03/16
filed on: 21st, March 2015
| mortgage
|
Free Download
(36 pages)
|
(AP01) New director appointment on 2015/01/21.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 3rd, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/05 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2014/04/30. Originally it was 2014/02/28
filed on: 9th, September 2013
| accounts
|
Free Download
(1 page)
|
(TM01) 2013/08/06 - the day director's appointment was terminated
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/05/16 from 11 St. Bernard Road Colchester Essex CO4 0LE United Kingdom
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/05/16.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, February 2013
| incorporation
|
|