(CS01) Confirmation statement with updates March 16, 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 7, 2023 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 7, 2023
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cbhc Ltd, Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH. Change occurred on January 11, 2024. Company's previous address: Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 16, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 16, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 16, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 103082140001, created on March 25, 2021
filed on: 29th, March 2021
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with updates March 16, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On November 20, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 18, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 18, 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 18, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 1, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 2, 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 2, 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY. Change occurred on August 2, 2018. Company's previous address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom.
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 2, 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 2, 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 1, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2017 to March 31, 2017
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2016
| incorporation
|
Free Download
(34 pages)
|