CS01 |
Confirmation statement with updates Sunday 30th July 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 30th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 30th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd October 2017
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 2nd October 2017
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd October 2017
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070611630002, created on Sunday 19th November 2017
filed on: 6th, December 2017
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 070611630003, created on Sunday 19th November 2017
filed on: 6th, December 2017
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 070611630001, created on Tuesday 17th October 2017
filed on: 20th, October 2017
| mortgage
|
Free Download
(26 pages)
|
AA |
Small company accounts for the period up to Monday 31st October 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|
CH03 |
On Friday 30th October 2015 secretary's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 30th October 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th October 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th October 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th October 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th October 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 20th October 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th October 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 18th May 2011 from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 12th November 2010 from Suuite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th October 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 15th July 2010 from 52 High Street Pinner Greater London HA5 5PW United Kingdom
filed on: 15th, July 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2009
| incorporation
|
Free Download
(36 pages)
|