(CS01) Confirmation statement with no updates 2023/08/31
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098542820011, created on 2022/10/13
filed on: 21st, October 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098542820013, created on 2022/10/13
filed on: 21st, October 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098542820012, created on 2022/10/13
filed on: 21st, October 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098542820014, created on 2022/10/13
filed on: 21st, October 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098542820016, created on 2022/10/13
filed on: 21st, October 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098542820010, created on 2022/10/13
filed on: 21st, October 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098542820015, created on 2022/10/13
filed on: 21st, October 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098542820009, created on 2022/10/13
filed on: 21st, October 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098542820018, created on 2022/10/13
filed on: 21st, October 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098542820017, created on 2022/10/13
filed on: 21st, October 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/08/31
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/07/13. New Address: Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP. Previous address: Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 22nd, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/11/02
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/11/03. New Address: Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB. Previous address: 34 Westway Caterham on the Hill Surrey CR3 5TP England
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/11/03. New Address: Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB. Previous address: Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB England
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098542820008, created on 2021/10/11
filed on: 1st, November 2021
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 098542820007, created on 2021/06/16
filed on: 2nd, July 2021
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 098542820006, created on 2021/06/16
filed on: 29th, June 2021
| mortgage
|
Free Download
(43 pages)
|
(TM02) 2021/04/26 - the day secretary's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/02
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2019/11/02
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/01/07 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/02
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542820005, created on 2018/11/01
filed on: 9th, November 2018
| mortgage
|
Free Download
(28 pages)
|
(PSC05) Change to a person with significant control 2018/11/05
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/05 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098542820004, created on 2018/11/01
filed on: 2nd, November 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 098542820003, created on 2018/10/03
filed on: 22nd, October 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 098542820001, created on 2018/10/03
filed on: 4th, October 2018
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 098542820002, created on 2018/10/03
filed on: 4th, October 2018
| mortgage
|
Free Download
(16 pages)
|
(TM02) 2018/07/30 - the day secretary's appointment was terminated
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2018/07/30
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/04/03. New Address: 34 Westway Caterham on the Hill Surrey CR3 5TP. Previous address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/02
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/01/02
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/02
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/02
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 2016/07/14
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/07/13 - the day secretary's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, November 2015
| incorporation
|
Free Download
(8 pages)
|