(AD01) Registered office address changed from 21 Meadway Grays RM17 5TA England to C/O Russells Associates Ltd, Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 2024-02-07
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 3rd, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-06-27
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-06-27
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Hythe Close London N18 2PZ England to 21 Meadway Grays RM17 5TA on 2023-07-03
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-06-27
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-05-10
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-06-27
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-06-27
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-06-27
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-06-27 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100946380002, created on 2018-11-29
filed on: 29th, November 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-27
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-15
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-27
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 74 Coopers Close Chigwell IG7 6EU England to 8 Hythe Close London N18 2PZ on 2017-04-25
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100946380001, created on 2016-08-05
filed on: 27th, January 2017
| mortgage
|
Free Download
|
(AR01) Annual return made up to 2016-06-27 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2016
| incorporation
|
Free Download
(27 pages)
|