(CH01) On April 3, 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 10, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Bell Hill Close Billericay Essex CM12 9QJ to 167 Ferry Road Hullbridge Hockley SS5 6JH on February 7, 2024
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 10, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 10, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 10, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 10, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 10, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 10, 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100571170001, created on February 7, 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(42 pages)
|
(AD01) Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom to 24 Bell Hill Close Billericay Essex CM12 9QJ on December 16, 2016
filed on: 16th, December 2016
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 28, 2016: 100.00 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 28, 2016: 100.00 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 10, 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 28, 2016
filed on: 28th, June 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 28th, June 2016
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 11th, June 2016
| change of name
|
Free Download
(2 pages)
|
(AP01) On March 21, 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 21, 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 5 Theobald Court Theobald Street Elstree Herts WD6 4RN on March 22, 2016
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 21, 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(36 pages)
|