(CS01) Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 12th Aug 2023. New Address: 2 Cannons Cottage 2 Cannons Cottage, Ongar Road Stondon Massey Brentwood CM15 0EJ. Previous address: 2 2 Cannons Cottage, Ongar Road Stondon Massey Brentwood CM15 0EJ England
filed on: 12th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 12th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 11th Jan 2023. New Address: 2 2 Cannons Cottage, Ongar Road Stondon Massey Brentwood CM15 0EJ. Previous address: 25 Greenstead Gardens Woodford Green Essex IG8 7EX United Kingdom
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 6th Dec 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 6th Dec 2022. New Address: 25 Greenstead Gardens Woodford Green Essex IG8 7EX. Previous address: Essex House 8 the Shrubberies George Lane London E18 1BD England
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 6th Dec 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Dec 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 26th Jul 2022. New Address: Essex House 8 the Shrubberies George Lane London E18 1BD. Previous address: 25 Greenstead Gardens Woodford Green IG8 7EX England
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 9th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 14th Oct 2020. New Address: 25 Greenstead Gardens Woodford Green IG8 7EX. Previous address: Essex House 8 the Shrubberies, George Lane London E18 1BD England
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 4th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Sep 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 27th Sep 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 31st Oct 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Oct 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 13th Oct 2016
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Oct 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Oct 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Oct 2016
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Oct 2016
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2016
| incorporation
|
Free Download
(28 pages)
|