(CS01) Confirmation statement with no updates 20th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 27th February 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(14 pages)
|
(PSC09) Withdrawal of a person with significant control statement 29th March 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2017
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 27th February 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 20th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 27th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 27th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 20th December 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 23rd November 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 27th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 20th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 27th February 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(14 pages)
|
(MR04) Satisfaction of charge 098980880001 in full
filed on: 9th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098980880002, created on 22nd March 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 29th March 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 27th February 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2016 to 28th February 2017
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th December 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 5th May 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th May 2016
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th May 2016
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098980880001, created on 26th February 2016
filed on: 2nd, March 2016
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 14th December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 st Leonards Road Southend on Sea Essex SS1 2HG United Kingdom on 14th December 2015 to James White Engineering Group Limited Commercial Road Reading RG2 0RU
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th December 2015: 100.00 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th December 2015
filed on: 10th, December 2015
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from 4a St. Leonards Road Southend-on-Sea SS1 2HG on 7th December 2015 to 4 st Leonards Road Southend on Sea Essex SS1 2HG
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 6th December 2015 director's details were changed
filed on: 6th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4a St. Leonards Road Southend-on-Sea SS1 2HG England on 6th December 2015 to 4 st Leonards Road Southend on Sea Essex SS1 2HG
filed on: 6th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2015
filed on: 6th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th December 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 41 Chalton Street London NW1 1JD United Kingdom on 6th December 2015 to 4 st Leonards Road Southend on Sea Essex SS1 2HG
filed on: 6th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd December 2015
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd December 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, December 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 2nd December 2015: 1.00 GBP
capital
|
|