CS01 |
Confirmation statement with no updates Tuesday 12th December 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 088134160003, created on Monday 17th July 2023
filed on: 21st, July 2023
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th December 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088134160002, created on Monday 11th April 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Charge 088134160001 satisfaction in full.
filed on: 11th, April 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th December 2021
filed on: 22nd, December 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: 18th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th November 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 30th November 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 255 Green Lanes London N13 4XE. Change occurred on Friday 5th February 2016. Company's previous address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th December 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
capital
|
|
MR01 |
Registration of charge 088134160001, created on Tuesday 6th October 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd August 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 26th June 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st February 2015.
filed on: 16th, April 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Sunday 1st February 2015
filed on: 24th, February 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Sunday 1st February 2015
filed on: 24th, February 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Wednesday 31st December 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th December 2014
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
TM01 |
Director's appointment was terminated on Saturday 1st November 2014
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st November 2014
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th October 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Wednesday 8th October 2014
filed on: 21st, October 2014
| capital
|
Free Download
(6 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Wednesday 8th October 2014
filed on: 21st, October 2014
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 8th October 2014.
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th October 2014.
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ. Change occurred on Tuesday 21st October 2014. Company's previous address: Damer House Meadow Way Wickford Essex SS12 9HA United Kingdom.
filed on: 21st, October 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2013
| incorporation
|
Free Download
(35 pages)
|