(PSC04) Change to a person with significant control 14th December 2023
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th December 2023
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th December 2023 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th December 2023 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th December 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Nelson Street Southend-on-Sea SS1 1EG England on 18th December 2023 to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 14th March 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th March 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd December 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd December 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 093384110001 in full
filed on: 10th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 093384110002 in full
filed on: 10th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd December 2015
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 19th March 2015 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093384110002, created on 7th October 2015
filed on: 9th, October 2015
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 093384110001, created on 7th October 2015
filed on: 9th, October 2015
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Incorporation
filed on: 3rd, December 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 3rd December 2014: 1.00 GBP
capital
|
|