(CS01) Confirmation statement with no updates December 28, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 13, 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On December 13, 2023 secretary's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On December 13, 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from July 28, 2022 to December 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 28, 2022
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 28, 2022
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 28, 2022
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 28, 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 21, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 21, 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 21, 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 21, 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 21, 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1-4 Ongar Hall Farm Estate Grays Essex RM16 3HU England to Unit 9 Ongar Hall Farm Estate Brentwood Road, a128 Orsett Grays Essex RM16 3HU on August 1, 2022
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 6, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 6, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from July 29, 2020 to July 28, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 5, 2016
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 27, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On October 27, 2020 secretary's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 5, 2016
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 5, 2016
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 5, 2016
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 6, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 6, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 5, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 5, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 30, 2017 to July 29, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2017 to July 30, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 5, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to Unit 1-4 Ongar Hall Farm Estate Grays Essex RM16 3HU on August 5, 2016
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Larchbond Facilities Ltd Unit 1-4, Ongar Hall Farm Estate Grays RM16 3HU England to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on August 3, 2016
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2016
| incorporation
|
Free Download
(30 pages)
|