(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 13th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 23rd Aug 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Apr 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Apr 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 112104660003, created on Wed, 5th Dec 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 112104660002, created on Fri, 30th Nov 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 112104660001, created on Fri, 16th Nov 2018
filed on: 19th, November 2018
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 28th Jun 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 3rd Jul 2018. New Address: Jon Essam & Co 23 Cottingham Way Thrapston NN14 4PL. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2018
| incorporation
|
Free Download
(10 pages)
|