(MR01) Registration of charge 103478380003, created on 2023/10/01
filed on: 6th, October 2023
| mortgage
|
Free Download
(36 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/03/28
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/11/11. New Address: 6 Tadworth Parade Hornchurch RM12 5AS. Previous address: 1386 London Road Leigh-on-Sea SS9 2UJ England
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/08
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/11/08
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/09/14
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 10th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/09/14
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2020/06/08 - the day secretary's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/05/06 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 13th, May 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 103478380002, created on 2019/10/10
filed on: 15th, October 2019
| mortgage
|
Free Download
(38 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/20
filed on: 14th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/06/20
filed on: 14th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/09/14
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/08/01 - the day director's appointment was terminated
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/08/01 - the day director's appointment was terminated
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/08/03. New Address: 1386 London Road Leigh-on-Sea SS9 2UJ. Previous address: 27, the Fleece West Street Colchester CO6 1NS United Kingdom
filed on: 3rd, August 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 103478380001, created on 2019/05/16
filed on: 17th, May 2019
| mortgage
|
Free Download
(38 pages)
|
(PSC01) Notification of a person with significant control 2018/04/19
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/21
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/19
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 11th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/10/28
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 2nd, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/10/28
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2017/02/06 - the day director's appointment was terminated
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/28
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/09/04 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/09/04.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/09/01 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, August 2016
| incorporation
|
Free Download
(43 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2016/08/26
capital
|
|