(CS01) Confirmation statement with no updates 2023/06/14
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/11/29 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/06/14
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2019/04/03
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/06/16
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/11
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2021/02/11
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 101677360002, created on 2020/05/20
filed on: 28th, May 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/02/11
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101677360001, created on 2019/09/12
filed on: 12th, September 2019
| mortgage
|
Free Download
(11 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 10th, September 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2019/05/05
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/01
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/10/31
filed on: 25th, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/10/31
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/10/31
filed on: 24th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/05
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/05/31
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) 2928100.00 GBP is the capital in company's statement on 2017/10/31
filed on: 27th, November 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/06/15
filed on: 15th, June 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) 2017/06/06 - the day director's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/05
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/05/01 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/24. New Address: 69-71 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA. Previous address: Lambda House Christopher Martin Road Basildon SS14 3EL United Kingdom
filed on: 24th, March 2017
| address
|
Free Download
(2 pages)
|
(CH01) On 2016/09/19 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/09/19 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/09/19 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/09/19. New Address: Lambda House Christopher Martin Road Basildon SS14 3EL. Previous address: C/O C/O Peregrine Law Amadeus House 27B Floral Street London WC2E 9DP United Kingdom
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/06/03. New Address: C/O C/O Peregrine Law Amadeus House 27B Floral Street London WC2E 9DP. Previous address: Amadeus House 27B Floral Street London WC2E 9DP United Kingdom
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/05/06 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, May 2016
| incorporation
|
Free Download
(8 pages)
|