CS01 |
Confirmation statement with no updates 18th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2022 to 31st December 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th October 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 14th June 2016 secretary's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th June 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 28th June 2020 secretary's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th June 2016
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th June 2020. New Address: 14 Dock Street London E1 8JP. Previous address: 152 City Road Kemp House London EC1V 2NX England
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081912030002, created on 23rd June 2020
filed on: 23rd, June 2020
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 081912030001, created on 19th February 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th April 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th April 2017
filed on: 4th, April 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
13th November 2015 - the day director's appointment was terminated
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2015
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th February 2016. New Address: 152 City Road Kemp House London EC1V 2NX. Previous address: 33 Nobel Square Basildon Essex SS13 1LT England
filed on: 14th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th November 2015. New Address: 33 Nobel Square Basildon Essex SS13 1LT. Previous address: 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th November 2015. New Address: 33 Nobel Square Basildon Essex SS13 1LT. Previous address: Unit 34 33, Nobel Square Basildon Essex SS13 1LT England
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th November 2015. New Address: 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT. Previous address: First Floor 2 Woodberry Grove North Finchley London N12 0DR
filed on: 8th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 1st May 2015 secretary's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2014 - the day director's appointment was terminated
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 23rd, May 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
1st November 2013 - the day director's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
1st November 2013 - the day secretary's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th August 2012
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 24th August 2012
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2013
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th September 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th October 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 24th August 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th September 2014: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st July 2014
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2014 - the day director's appointment was terminated
filed on: 31st, August 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st July 2014
filed on: 31st, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
1st July 2014 - the day secretary's appointment was terminated
filed on: 31st, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th August 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th September 2012 director's details were changed
filed on: 11th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th September 2012 secretary's details were changed
filed on: 11th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(37 pages)
|