(CH01) On 2024-01-17 director's details were changed
filed on: 3rd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-17 director's details were changed
filed on: 3rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-01-22
filed on: 22nd, January 2024
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-12-08
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2023-03-30
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071521890002 in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-02-09
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 7th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-02-09
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-02-01 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-01
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-02-09
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-02-01
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 15th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020-08-11 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-11
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-09
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-02-09
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2018-04-27
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-09
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 23rd, August 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2017-07-24
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-09
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-02-09 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-03-04: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-02-09 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 4th, September 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071521890002, created on 2014-08-26
filed on: 29th, August 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2014-04-23
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-02-09 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-02-09 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-02-09 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-02-09 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2011-02-21
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2011-02-28 to 2011-03-31
filed on: 2nd, February 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2010
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|