AA01 |
Previous accounting period shortened to Sat, 29th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Jul 2023. New Address: Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB. Previous address: 25 Brook Road Romford RM2 5QS England
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 5th Jun 2023. New Address: 25 Brook Road Romford RM2 5QS. Previous address: Riverside House 1-5 Como Street Romford Essex RM7 7DN
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087216760008, created on Wed, 30th Nov 2022
filed on: 1st, December 2022
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Mon, 15th Aug 2022 - the day director's appointment was terminated
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 15th Aug 2022 - the day secretary's appointment was terminated
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Apr 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087216760007, created on Tue, 11th Jan 2022
filed on: 24th, January 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 087216760006, created on Tue, 11th Jan 2022
filed on: 19th, January 2022
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, January 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Jan 2022 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Nov 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Nov 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 26th Sep 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 27th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 28th Sep 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 1st Jul 2020: 100.00 GBP
filed on: 6th, August 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Thu, 11th Jun 2020 - the day director's appointment was terminated
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 25th Jun 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 17th Oct 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 16th Oct 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 17th Oct 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 17th Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087216760005, created on Thu, 7th Jul 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 087216760004, created on Thu, 7th Jul 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 7th Oct 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 7th Oct 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Wed, 1st Oct 2014 secretary's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Oct 2014. New Address: Riverside House 1-5 Como Street Romford Essex RM7 7DN. Previous address: C/O Care of: Chbc 1-5 Como Street Riverside House Romford Essex RM7 7DN England
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087216760002
filed on: 9th, April 2014
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 087216760003
filed on: 9th, April 2014
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 087216760001
filed on: 8th, April 2014
| mortgage
|
Free Download
(44 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2013
| incorporation
|
|