(AD01) Address change date: 2021/12/13. New Address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: Saxon House 27 Duke Street Chelmsford Essex CM1 1HT England
filed on: 13th, December 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/12/16
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099036120002, created on 2020/07/06
filed on: 10th, July 2020
| mortgage
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/02/26
filed on: 26th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2019/11/21 - the day director's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/16
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/10/22. New Address: Saxon House 27 Duke Street Chelmsford Essex CM1 1HT. Previous address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/09/16 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/06
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/06
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/02/08
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2019/02/06 - the day director's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/02/06 - the day director's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/05
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2018/01/05.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/01/16 - the day director's appointment was terminated
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/05
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/04
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/12/01
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 21st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/01
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2016/06/07 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099036120001, created on 2016/06/03
filed on: 4th, June 2016
| mortgage
|
Free Download
(16 pages)
|
(TM01) 2015/12/04 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/01/18. New Address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT. Previous address: Recruitment House 8 Station Square Gidea Park Essex RM2 6AT England
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, December 2015
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/04
capital
|
|