(CS01) Confirmation statement with no updates 2023/10/16
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 2023/09/11 to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/10/16
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 16th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/10/16
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/10/16
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/12/17
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/10/16
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 22nd, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/10/16
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/04/16
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 47 Thorndon Park Ingrave Brentwood CM13 3RJ United Kingdom on 2019/04/11 to 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/10/31
filed on: 28th, March 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/06/01
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/06/01
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/06/01
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/01.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/04/25
filed on: 25th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/10/16
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29 Osborne Road Hornchurch RM11 1EX England on 2017/09/19 to 47 Thorndon Park Ingrave Brentwood CM13 3RJ
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/16
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from High Oaks Oudle Lane Much Hadham Hertfordshire SG10 6DQ England on 2016/12/19 to 29 Osborne Road Hornchurch RM11 1EX
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/10/31
filed on: 18th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Millers House Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HN on 2016/04/25 to High Oaks Oudle Lane Much Hadham Hertfordshire SG10 6DQ
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/02/05 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/16
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/12
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/10/31
filed on: 16th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/16
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, October 2013
| incorporation
|
|