(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 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 Friday 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th 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 Thursday 31st December 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd December 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 15th December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 15th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 19th December 2014
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
(AP01) New director appointment on Friday 19th December 2014.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093615170002, created on Thursday 19th March 2015
filed on: 20th, March 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 093615170001, created on Thursday 5th March 2015
filed on: 9th, March 2015
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director appointment on Thursday 18th December 2014.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, December 2014
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|