(AA) Total exemption full accounts data made up to 2023-08-31
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2022-12-08
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-12-08
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-12-08
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-12-08
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-08-18
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077420210001, created on 2022-03-07
filed on: 7th, March 2022
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2021-12-20
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-18
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-08-18
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 18th, February 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-10-14
filed on: 14th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2019-08-15
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 21st, November 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-08-15
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2016-08-31
filed on: 23rd, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 27th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-08-15
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 19th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-08-15
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-10-01 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-06: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2016-03-03
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-03-01 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2015-11-18
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-08-16 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-07-15 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 122 New London Road Chelmsford CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2015-04-17
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 9th, February 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-01-30 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-08-16 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-08: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 19th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-08-16 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY on 2013-05-17
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2013-05-17
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details changed on 2012-10-30
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-08-16 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW England on 2012-03-30
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, August 2011
| incorporation
|
Free Download
(30 pages)
|