AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 29th September 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd May 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Sovereign House Miles Gray Road Basildon Essex SS14 3FR. Change occurred on Monday 26th September 2022. Company's previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 26th September 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th December 2021.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 19th April 2021
filed on: 19th, April 2021
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Thursday 4th March 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, October 2019
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, September 2019
| incorporation
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Wednesday 7th August 2019.
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th August 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th August 2019.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th August 2019.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th August 2019.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Friday 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 108089080001 satisfaction in full.
filed on: 11th, January 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thursday 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108089080001, created on Wednesday 28th June 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(66 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, June 2017
| resolution
|
Free Download
(38 pages)
|
AP04 |
Appointment (date: Thursday 8th June 2017) of a secretary
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2017
| incorporation
|
Free Download
(31 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Saturday 30th June 2018.
filed on: 8th, June 2017
| accounts
|
Free Download
(1 page)
|