MR01 |
Registration of charge 110234080009, created on 2023-10-30
filed on: 30th, October 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-19
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 5th, July 2023
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110234080008, created on 2022-11-30
filed on: 6th, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110234080007, created on 2022-11-18
filed on: 18th, November 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-19
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 20th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-19
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Cjas 105 High Street Brentwood CM14 4RR. Change occurred on 2021-10-18. Company's previous address: 49 Roding Drive Kelvedon Hatch Brentwood CM15 0XA England.
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 22nd, July 2021
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110234080006, created on 2021-04-20
filed on: 26th, April 2021
| mortgage
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-10-31
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-19
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 49 Roding Drive Kelvedon Hatch Brentwood CM15 0XA. Change occurred on 2020-11-13. Company's previous address: Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR England.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 110234080005, created on 2020-09-10
filed on: 11th, September 2020
| mortgage
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2019-10-31
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-19
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-10-31
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-31
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-31 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-31 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110234080004, created on 2019-10-17
filed on: 18th, October 2019
| mortgage
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-08-07
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR. Change occurred on 2019-08-07. Company's previous address: Mortimer House Holmer Road Hereford HR4 9TA England.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-08-07 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-07 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-07
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 19th, July 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 110234080003, created on 2018-10-25
filed on: 27th, October 2018
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 110234080001 in full
filed on: 26th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 110234080002 in full
filed on: 26th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-19
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-10-25 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-10-25
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110234080002, created on 2018-03-02
filed on: 7th, March 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 110234080001, created on 2018-03-02
filed on: 7th, March 2018
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2017
| incorporation
|
Free Download
(13 pages)
|