CS01 |
Confirmation statement with no updates 23rd March 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 29th March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 106883900002 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106883900003 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 29th March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Fairdene Church Road Hockley Essex SS5 4SS United Kingdom on 18th May 2021 to Turnpike House London Road Leigh-on-Sea Essex SS9 2UA
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th April 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th March 2020 to 29th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 26th November 2020 to Fairdene Church Road Hockley Essex SS5 4SS
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th March 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA United Kingdom on 28th November 2019 to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106883900004, created on 20th August 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Arthur Ashe Consultants 29 Floor, 1 Canada Square London E14 5DY England on 13th May 2019 to C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106883900003, created on 5th March 2019
filed on: 5th, March 2019
| mortgage
|
Free Download
(43 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106883900002, created on 4th September 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106883900001, created on 20th March 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2017
| incorporation
|
Free Download
|