MR01 |
Registration of charge 064347760008, created on 2023/03/01
filed on: 2nd, March 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 064347760007, created on 2023/03/01
filed on: 2nd, March 2023
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2022/04/25
filed on: 20th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/11/06
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2021/04/26
filed on: 24th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064347760006, created on 2021/10/29
filed on: 4th, November 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 064347760005, created on 2021/10/29
filed on: 4th, November 2021
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/04/27
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/02/07
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/28
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/22
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/06/26. New Address: 20 Mead Park River Way Harlow Essex CM20 2SE. Previous address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/06/26 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/05/17 - the day secretary's appointment was terminated
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/02/05 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/05
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/05. New Address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Previous address: 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/04/29
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/22
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/22
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 4th, December 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 29th, March 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 31st, December 2015
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064347760003, created on 2015/12/21
filed on: 23rd, December 2015
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 064347760004, created on 2015/12/21
filed on: 23rd, December 2015
| mortgage
|
Free Download
(29 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/11/22 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 31st, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/11/22 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/11/22 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/11/22 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/08/15 director's details were changed
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 18th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/11/22 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, June 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/11/22 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 26th, November 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2010/03/31 to 2010/04/30
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
2010/06/22 - the day director's appointment was terminated
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/22 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 18th, September 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 26th, August 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009/06/08 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/12/16 with shareholders record
filed on: 16th, December 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(16 pages)
|