(AA) Full accounts for the period ending Thu, 30th Jun 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 26th Feb 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On Sun, 26th Feb 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 19th Aug 2022. New Address: 30 Old Bailey London EC4M 7AU. Previous address: Mazars 30 Old Bailey London EC4M 7JZ United Kingdom
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Jun 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087930250005, created on Mon, 11th Apr 2022
filed on: 26th, April 2022
| mortgage
|
Free Download
(24 pages)
|
(AD01) Address change date: Tue, 19th Apr 2022. New Address: Mazars 30 Old Bailey London EC4M 7JZ. Previous address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 30th Jun 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 087930250004, created on Thu, 3rd Mar 2022
filed on: 22nd, March 2022
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 30th Jun 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087930250003, created on Wed, 15th Apr 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(54 pages)
|
(AA) Full accounts for the period ending Sat, 30th Jun 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jun 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087930250002, created on Tue, 29th Jan 2019
filed on: 31st, January 2019
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Fri, 30th Jun 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 20th Jun 2017. New Address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG. Previous address: The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 20th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Sun, 28th May 2017. New Address: The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG. Previous address: 82C East Hill Colchester Essex CO1 2QW
filed on: 28th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, September 2015
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution, Resolution
filed on: 17th, September 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 087930250001, created on Wed, 9th Sep 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(81 pages)
|
(AA) Full accounts for the period ending Mon, 30th Jun 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 100.00 GBP
capital
|
|
(CH01) On Thu, 27th Nov 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Oct 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Apr 2014 new director was appointed.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Apr 2014 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(7 pages)
|