(CS01) Confirmation statement with no updates March 9, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088241870008, created on September 29, 2023
filed on: 2nd, October 2023
| mortgage
|
Free Download
(3 pages)
|
(CH01) On August 7, 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 299 Parkside Avenue Bexleyheath Kent DA7 6NS. Change occurred on August 7, 2023. Company's previous address: 198 Parkside Avenue Bexleyheath Kent DA7 6NS England.
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 7, 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 5, 2023
filed on: 5th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 198 Parkside Avenue Bexleyheath Kent DA7 6NS. Change occurred on August 5, 2023. Company's previous address: 61 Traps Hill Loughton IG10 1TD England.
filed on: 5th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On August 5, 2023 director's details were changed
filed on: 5th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 9, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 9, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 9, 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 61 Traps Hill Loughton IG10 1TD. Change occurred on November 30, 2021. Company's previous address: 17 Stonards Hill Loughton IG10 3EH England.
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On November 30, 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088241870007, created on April 7, 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 13, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 13, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 13, 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 13, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088241870006, created on March 25, 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 17, 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 21, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 20, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 8, 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088241870005, created on June 9, 2020
filed on: 11th, June 2020
| mortgage
|
Free Download
(25 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2020
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 7, 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Stonards Hill Loughton IG10 3EH. Change occurred on May 7, 2020. Company's previous address: 51 Valley Hill Loughton, Essexs London IG10 3AL.
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On May 7, 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 7, 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 23, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 23, 2018
filed on: 26th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 23, 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 23, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to December 31, 2015 (was February 28, 2016).
filed on: 19th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088241870003, created on April 27, 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 088241870004, created on April 27, 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088241870001, created on July 28, 2015
filed on: 29th, July 2015
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 088241870002, created on July 28, 2015
filed on: 29th, July 2015
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2014
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 2, 2015: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on December 23, 2013: 1000.00 GBP
capital
|
|