(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Thursday 27th April 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th April 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th April 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th April 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Millhouse 32-38 East Street Rochford Essex SS4 1DB. Change occurred on Wednesday 26th April 2023. Company's previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom.
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 8th April 2022
filed on: 27th, April 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: 22nd, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th April 2021
filed on: 14th, April 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: 11th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 17th April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th April 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 17th April 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 17th April 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 8th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Sunday 31st March 2019, originally was Tuesday 30th April 2019.
filed on: 16th, January 2019
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Monday 18th June 2018
filed on: 5th, November 2018
| capital
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 15th June 2018
filed on: 15th, August 2018
| capital
|
Free Download
(4 pages)
|
(SH01) 115.00 GBP is the capital in company's statement on Tuesday 10th July 2018
filed on: 15th, August 2018
| capital
|
Free Download
(4 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Wednesday 11th July 2018
filed on: 15th, August 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, August 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, August 2018
| resolution
|
Free Download
(53 pages)
|
(AP01) New director appointment on Friday 15th June 2018.
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112991160001, created on Wednesday 11th July 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2018
| incorporation
|
Free Download
(27 pages)
|