AD01 |
Change of registered address from White Cottage Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SE England on Fri, 15th Mar 2024 to 7 Unit Castleacres Industrial Park Castle Road Sittingbourne Kent ME10 3RZ
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 3rd Mar 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 11th Mar 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Mar 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Unit Castle Road Sittingbourne ME10 3RZ England on Mon, 11th Mar 2024 to White Cottage Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SE
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 4th Mar 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Mar 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Mar 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Mar 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 29th Jan 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 19th Aug 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 19th Aug 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 88a Lynton Avenue Romford RM7 8NL England on Tue, 21st Aug 2018 to 7 Unit Castle Road Sittingbourne ME10 3RZ
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089187920001, created on Tue, 10th Jul 2018
filed on: 14th, July 2018
| mortgage
|
Free Download
(41 pages)
|
CH01 |
On Fri, 8th Jun 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 20th Feb 2017: 100.00 GBP
filed on: 20th, March 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 20th Mar 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Mar 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 20th Feb 2017: 1.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 176 South Street Suite 100 Romford RM1 1BW England on Sat, 15th Oct 2016 to 88a Lynton Avenue Romford RM7 8NL
filed on: 15th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 28th Sep 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 Hall Rd Hall Road Chadwell Heath Romford RM6 4LJ on Wed, 28th Sep 2016 to 176 South Street Suite 100 Romford RM1 1BW
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Sep 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 11th Jul 2016: 1.00 GBP
filed on: 4th, August 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Jul 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Mar 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Mar 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 63 Loveridge Road London NW6 2DR England on Wed, 10th Sep 2014 to 49 Hall Rd Hall Road Chadwell Heath Romford RM6 4LJ
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Seaton Close London E13 8JJ United Kingdom on Mon, 4th Aug 2014 to 63 Loveridge Road London NW6 2DR
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(7 pages)
|