(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th January 2019: 200.00 GBP
filed on: 18th, September 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 23rd March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2 Rosewood Business Park Eastways Witham Essex CM8 3AA on 22nd March 2018 to Unit 1 Rosewood Business Park Eastways Witham Essex CM8 3AA
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 079066150004 in full
filed on: 18th, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079066150004, created on 29th March 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(30 pages)
|
(MR04) Satisfaction of charge 079066150002 in full
filed on: 22nd, February 2017
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, February 2017
| resolution
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 12th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079066150003, created on 15th August 2016
filed on: 18th, August 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 079066150002, created on 12th February 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(33 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 10th March 2015 to Unit 2 Rosewood Business Park Eastways Witham Essex CM8 3AA
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2015
filed on: 4th, February 2015
| annual return
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 29th October 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079066150001
filed on: 20th, March 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st January 2013 to 31st March 2013
filed on: 26th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th November 2012 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 7 distribution LIMITEDcertificate issued on 17/01/12
filed on: 17th, January 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, January 2012
| incorporation
|
|