CS01 |
Confirmation statement with updates October 31, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 31, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on August 9, 2022
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
On July 13, 2020 new director was appointed.
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: March 22, 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, March 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 19, 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082762680003, created on September 18, 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on September 12, 2017
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082762680002, created on September 13, 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082762680001, created on January 6, 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to October 31, 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 31, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On February 6, 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 31, 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 22, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2012
| incorporation
|
|