(AD01) New registered office address 4 Wells Street Chelmsford Essex CM1 1HZ. Change occurred on Tuesday 28th November 2023. Company's previous address: 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom.
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 28th November 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th November 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th November 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 8th March 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 11th January 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st August 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Tuesday 31st August 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st August 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 31st August 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 10th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 20th November 2020 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th November 2020
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 10th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 10th May 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th June 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th June 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 23rd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 14th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th November 2017.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103265870001, created on Tuesday 22nd August 2017
filed on: 25th, August 2017
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 10th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 10th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 10th July 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 17th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG. Change occurred on Friday 19th May 2017. Company's previous address: Squire House 81/87 High Street Billericay Essex CM12 9AS United Kingdom.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 17th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 5th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th May 2017.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 5th May 2017.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, August 2016
| incorporation
|
Free Download
(10 pages)
|