(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109505510004, created on Thu, 7th Oct 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Mar 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 3rd Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 109505510003, created on Fri, 3rd Apr 2020
filed on: 3rd, April 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 14th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Conrad Close Grays Essex RM16 2TW England on Mon, 14th May 2018 to 1 Applegate Brentwood CM14 5PL
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109505510001, created on Fri, 19th Jan 2018
filed on: 23rd, January 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 109505510002, created on Fri, 19th Jan 2018
filed on: 23rd, January 2018
| mortgage
|
Free Download
(14 pages)
|
(CH01) On Tue, 26th Sep 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 7th Sep 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Sep 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2017
| incorporation
|
Free Download
(10 pages)
|