MR01 |
Registration of charge 065957110004, created on Thu, 25th Jan 2024
filed on: 1st, February 2024
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Aug 2023
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 065957110003, created on Wed, 18th Aug 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065957110002, created on Tue, 24th Apr 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 12th Apr 2018. New Address: 12 Elm Parade St. Nicholas Avenue Hornchurch RM12 4RH. Previous address: Gray House Gray House 29a Gray Gardens Rainham Essex RM14 7NH England
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065957110001, created on Tue, 4th Apr 2017
filed on: 18th, April 2017
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 17th Feb 2017. New Address: Gray House Gray House 29a Gray Gardens Rainham Essex RM14 7NH. Previous address: 2 Adnams Walk Rainham Essex RM13 7NJ England
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 15th Mar 2016. New Address: 2 Adnams Walk Rainham Essex RM13 7NJ. Previous address: 66 Northwood Avenue Hornchurch Essex RM12 4PX
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 1st, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 16th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Mar 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 15th Apr 2014. Old Address: 40 Brookside Hornchurch Romford RM11 2RS United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 16th May 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 16th May 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 16th May 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 30th Apr 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 16th May 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 28th May 2009 with shareholders record
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Wed, 27th May 2009 Appointment terminated director
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2008
| incorporation
|
Free Download
(14 pages)
|