(CS01) Confirmation statement with no updates 2023/02/11
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022/03/03 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/03/03
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/11
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/02/11
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Queens Road Brentwood Essex CM14 4HE on 2020/11/16 to 47B High Street Ongar Essex CM5 9DT
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/11
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/05/03
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/02/11
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018/11/21 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/20
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/11
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/02/11
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/11
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 083983800001 satisfaction in full.
filed on: 25th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/11
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2014/03/31 from 2014/02/28
filed on: 17th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/11
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/08
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/02/11
filed on: 26th, March 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/03/26.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/03/18 from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083983800001
filed on: 30th, January 2014
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2013
| incorporation
|
Free Download
(20 pages)
|