CS01 |
Confirmation statement with no updates October 11, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 11, 2022
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control October 10, 2022
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 10, 2022
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 10, 2022
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 107581770006, created on October 21, 2022
filed on: 3rd, November 2022
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 107581770005, created on October 21, 2022
filed on: 3rd, November 2022
| mortgage
|
Free Download
(17 pages)
|
AP01 |
On June 23, 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 23, 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 24, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 22, 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 22, 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2022
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 24, 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 24, 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 1 Woodlands Parade Main Road Hockley Essex SS5 4QU England to 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ on December 22, 2021
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45 Highams Road Hockley SS5 4DF England to 1 Woodlands Parade Main Road Hockley Essex SS5 4QU on July 15, 2021
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 7, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 6, 2019: 40.00 GBP
filed on: 8th, May 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107581770004, created on October 11, 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 6, 2019: 40.00 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA England to 45 Highams Road Hockley SS5 4DF on June 11, 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 7, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 7, 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 7, 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 7, 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 7, 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 7, 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 7, 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107581770003, created on April 15, 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2019 to March 31, 2019
filed on: 11th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107581770001, created on January 4, 2019
filed on: 4th, January 2019
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 107581770002, created on January 4, 2019
filed on: 4th, January 2019
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1-5 Nelson Street Southend-on-Sea Essex SS1 1EG England to 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on June 7, 2018
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2017
| incorporation
|
Free Download
(37 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on May 8, 2017: 30.00 GBP
capital
|
|