(AD01) Registered office address changed from C/O Clearstone Business Services the Dock Hub Wilbury Villas Hove BN3 6AH England to Jupiter House, Warley Hill Business Park the Drive Brentwood CM13 3BE on Friday 10th November 2023
filed on: 10th, November 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 10th October 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 18th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 091789070001 satisfaction in full.
filed on: 26th, April 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th August 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th August 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Dock Hub Wilbury Villas Hove BN3 6AH England to C/O Clearstone Business Services the Dock Hub Wilbury Villas Hove BN3 6AH on Monday 10th May 2021
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to The Dock Hub Wilbury Villas Hove BN3 6AH on Tuesday 13th April 2021
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th August 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091789070001, created on Friday 13th December 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(11 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th August 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th August 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 18th August 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Finance House, 77 Queens Road, Buckhurst Hill, Essex, IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on Thursday 1st June 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 18th August 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 18th August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
(AP01) New director appointment on Monday 18th August 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th August 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, August 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 18th August 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(TM01) Director appointment termination date: Monday 18th August 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|