(CS01) Confirmation statement with updates 16th January 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 19th June 2023. New Address: Amis Piling and Dredging, Potenza House Stalham Road Industrial Estate Littlewood Lane Hoveton Norfolk NR12 8DZ. Previous address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088482750002, created on 12th May 2023
filed on: 17th, May 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088482750001, created on 12th May 2023
filed on: 16th, May 2023
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 16th January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th August 2022. New Address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Previous address: 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 16th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th September 2017. New Address: 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB. Previous address: Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th January 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th January 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th January 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 16th, January 2014
| incorporation
|
Free Download
(7 pages)
|