CS01 |
Confirmation statement with no updates October 21, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 1, 2022
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2022
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2022 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Eastwood Road Rayleigh Essex SS6 7JD. Change occurred on July 7, 2022. Company's previous address: 1506 London Road Leigh - on - Sea SS9 2UR United Kingdom.
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1506 London Road Leigh - on - Sea SS9 2UR. Change occurred on April 26, 2022. Company's previous address: 81 Bellegrove Road Welling DA16 3PG United Kingdom.
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 3, 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 81 Bellegrove Road Welling DA16 3PG. Change occurred on June 3, 2021. Company's previous address: First Floor 81 - 85 High Street Brentwood Essex CM14 4RR England.
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control October 24, 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 24, 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address First Floor 81 - 85 High Street Brentwood Essex CM14 4RR. Change occurred on April 23, 2019. Company's previous address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 23, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 16, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Change occurred on March 16, 2017. Company's previous address: Onslow House 62 Broomfield Road Essex, Chelmsford CM1 1SW England.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2016
| incorporation
|
Free Download
(12 pages)
|