(CS01) Confirmation statement with no updates 22nd January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 29th November 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 24th February 2022. New Address: 1st Floor, 59 New Street Chelmsford Essex CM1 1NE. Previous address: 1 Tindal Square Chelmsford Essex CM1 1EH England
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 24th February 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th August 2021. New Address: 1 Tindal Square Chelmsford Essex CM1 1EH. Previous address: Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 22nd January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th January 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th January 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th January 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th January 2021
filed on: 13th, January 2021
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 12th January 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 110414770001 in full
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 27th August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th August 2020. New Address: Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT. Previous address: 1 Tindal Square Chelmsford Essex CM1 1EH England
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 3rd April 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th March 2019
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2nd April 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th November 2019. New Address: 1 Tindal Square Chelmsford Essex CM1 1EH. Previous address: Saxon House 27 Duke Street Chelmsford Essex CM1 1HT
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st July 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 24th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th April 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd April 2019
filed on: 3rd, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC02) Notification of a person with significant control 5th March 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th March 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th February 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110414770001, created on 22nd January 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(53 pages)
|
(AD01) Address change date: 9th January 2019. New Address: Saxon House 27 Duke Street Chelmsford Essex CM1 1HT. Previous address: 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom
filed on: 9th, January 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd November 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st September 2018
filed on: 1st, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 14th August 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st August 2018. New Address: 14 Railway Street Chelmsford Essex CM1 1QS. Previous address: 31 Lakeside Rainham RM13 9SN United Kingdom
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, November 2017
| incorporation
|
Free Download
(10 pages)
|