(CS01) Confirmation statement with updates Sat, 18th Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Jun 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Jun 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Jun 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Jun 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from One Vicarage Lane Stratford London E15 4HF England on Wed, 22nd Jun 2022 to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, November 2021
| mortgage
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, November 2021
| mortgage
|
Free Download
|
(PSC07) Cessation of a person with significant control Tue, 26th Oct 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 26th Oct 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Nov 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098802680003, created on Tue, 17th Jul 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Nov 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sat, 31st Dec 2016 from Wed, 30th Nov 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th Nov 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098802680002, created on Mon, 15th Aug 2016
filed on: 17th, August 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 098802680001, created on Fri, 5th Aug 2016
filed on: 8th, August 2016
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Thu, 19th Nov 2015: 100.00 GBP
capital
|
|