(PSC01) Notification of a person with significant control 23rd January 2020
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 8th July 2021 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd January 2020
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th January 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 115352430001, created on 12th May 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 29th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th January 2020
filed on: 28th, January 2020
| resolution
|
Free Download
(3 pages)
|
(CH01) On 27th January 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, January 2020
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd January 2020: 200.00 GBP
filed on: 23rd, January 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd January 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 23rd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th February 2019. New Address: 92 Friern Gardens Wickford Essex SS12 0HD. Previous address: 31 Wethersfield Way Wickford SS11 8XX United Kingdom
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th September 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 26th September 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 26th September 2018 - the day director's appointment was terminated
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 24th August 2018: 125.00 GBP
capital
|
|