(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 4th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/03/20
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021/04/05
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on 2021/04/05
filed on: 12th, December 2022
| capital
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2021/04/05
filed on: 9th, December 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/04/05
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022/06/17 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Damer House Damer House Meadow Way Wickford Essex SS12 9HA England on 2022/06/17 to Damer House Meadow Way Wickford Essex SS12 9HA
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS England on 2022/06/17 to Damer House Damer House Meadow Way Wickford Essex SS12 9HA
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/06/17 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/06/17
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/03/20
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2021/10/01.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS England on 2021/10/16 to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS
filed on: 16th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/20
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 5th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/03/20
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/03/20
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 2nd, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/03/20
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2017/03/06
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/20
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 21st, March 2016
| incorporation
|
Free Download
(7 pages)
|