(PSC04) Change to a person with significant control Friday 1st March 2024
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT. Change occurred on Friday 15th March 2024. Company's previous address: Kingfisher House No. 11 Hoffmanns Way Chelmsford Essex CM1 1GU.
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st March 2024 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd December 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 093652970009 satisfaction in full.
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093652970010 satisfaction in full.
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093652970003 satisfaction in full.
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093652970005 satisfaction in full.
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093652970007 satisfaction in full.
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093652970006 satisfaction in full.
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093652970004 satisfaction in full.
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093652970002 satisfaction in full.
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093652970001 satisfaction in full.
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093652970008 satisfaction in full.
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd December 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Monday 1st October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093652970010, created on Friday 5th January 2018
filed on: 11th, January 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 23rd December 2016
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093652970009, created on Thursday 11th February 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093652970008, created on Monday 11th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(57 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093652970006, created on Tuesday 1st December 2015
filed on: 4th, December 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 093652970005, created on Tuesday 1st December 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 093652970007, created on Friday 20th November 2015
filed on: 2nd, December 2015
| mortgage
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 093652970004, created on Monday 28th September 2015
filed on: 13th, October 2015
| mortgage
|
Free Download
|
(AD01) New registered office address Kingfisher House No. 11 Hoffmanns Way Chelmsford Essex CM1 1GU. Change occurred on Tuesday 22nd September 2015. Company's previous address: 32 st David's Drive Wentworth Gate Englefield Green Surrey TW20 0BA United Kingdom.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093652970003, created on Tuesday 15th September 2015
filed on: 22nd, September 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093652970002, created on Thursday 12th March 2015
filed on: 21st, March 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 093652970001, created on Monday 9th March 2015
filed on: 9th, March 2015
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2014
| incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|