(SH01) 146.13 GBP is the capital in company's statement on Tuesday 20th September 2022
filed on: 10th, May 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Wednesday 31st August 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Warley Hill Warley Brentwood CM14 5HT England to Abacus House (Lower Ground Floor) 107 Warley Hill Warley Brentwood CM14 5HG on Monday 14th February 2022
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Friday 17th September 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 20th, July 2020
| resolution
|
Free Download
(7 pages)
|
(SH19) 144.74 GBP is the capital in company's statement on Monday 20th July 2020
filed on: 20th, July 2020
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 20th, July 2020
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 01/06/20
filed on: 20th, July 2020
| insolvency
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 14th October 2019.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Warley Hill Warley Hill Warley Brentwood CM14 5HT England to 15 Bowling Green Lane London EC1R 0BD on Thursday 23rd January 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to 9 Warley Hill Warley Brentwood CM14 5HT on Thursday 23rd January 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 31st March 2020. Originally it was Thursday 31st October 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, November 2019
| resolution
|
Free Download
(40 pages)
|
(SH01) 157.01 GBP is the capital in company's statement on Wednesday 23rd October 2019
filed on: 14th, November 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 31st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd September 2019.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Warley Hill Warley Hill Warley Brentwood CM14 5HG England to 9 Warley Hill Warley Hill Warley Brentwood CM14 5HT on Tuesday 6th August 2019
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Granary 4-6 Crescent Road Warley Brentwood Essex CM14 5JR England to 9 Warley Hill Warley Hill Warley Brentwood CM14 5HG on Monday 29th July 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Warley Hill Brentwood Essex CM14 5HT England to The Granary 4-6 Crescent Road Warley Brentwood Essex CM14 5JR on Wednesday 17th July 2019
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 23rd April 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd April 2019.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th January 2019.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, November 2018
| resolution
|
Free Download
(41 pages)
|
(SH01) 136.27 GBP is the capital in company's statement on Thursday 25th October 2018
filed on: 12th, November 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, September 2018
| resolution
|
Free Download
(41 pages)
|
(SH02) Sub-division of shares on Thursday 9th August 2018
filed on: 11th, September 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 9th August 2018.
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 124.00 GBP is the capital in company's statement on Thursday 9th August 2018
filed on: 23rd, August 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098293210001, created on Wednesday 1st August 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 10th January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Abacus House (Lower Ground Floor) 107 Warley Hill Brentwood Essex CM14 5HG to 9 Warley Hill Brentwood Essex CM14 5HT on Thursday 8th December 2016
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 5th December 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st November 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 1st November 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed servatus (uk) LIMITEDcertificate issued on 18/03/16
filed on: 18th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from Parker House 104 Hutton Road Shenfield Essex CM15 8NB England to Abacus House (Lower Ground Floor) 107 Warley Hill Brentwood Essex CM14 5HG on Thursday 18th February 2016
filed on: 18th, February 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2015
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th October 2015
capital
|
|