(CH01) On March 8, 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Eastwood Road Rayleigh Essex SS6 7JD United Kingdom to 128 City Road London EC1V 2NX on February 25, 2024
filed on: 25th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 124552270007, created on September 21, 2022
filed on: 21st, September 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 124552270006, created on August 15, 2022
filed on: 16th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 124552270005, created on June 30, 2022
filed on: 13th, July 2022
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1506 London Road Leigh on Sea Essex SS9 2UR United Kingdom to 15 Eastwood Road Rayleigh Essex SS6 7JD on July 7, 2022
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 10, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 124552270004, created on December 2, 2020
filed on: 4th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 124552270003, created on September 30, 2020
filed on: 1st, October 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 124552270002, created on September 30, 2020
filed on: 1st, October 2020
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 16, 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 15, 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 11, 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 124552270001, created on June 4, 2020
filed on: 8th, June 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 28, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 11, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 11, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2020
| incorporation
|
Free Download
(12 pages)
|