(CS01) Confirmation statement with updates Thursday 20th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Monday 31st July 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 31st July 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 31st July 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 4th March 2021
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 20th June 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Change occurred on Monday 13th June 2022. Company's previous address: Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, April 2021
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, April 2021
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 4th March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, March 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th June 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 9th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076740700002 satisfaction in full.
filed on: 9th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076740700002, created on Friday 26th August 2016
filed on: 26th, August 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th June 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th June 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th June 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Sunday 31st July 2011 from 1 Hutton Hall Cottages Hutton Village Brentwood Essex CM13 1RX England
filed on: 31st, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, June 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(AA01) Current accounting period shortened to Saturday 31st March 2012, originally was Saturday 30th June 2012.
filed on: 20th, June 2011
| accounts
|
Free Download
(1 page)
|