CS01 |
Confirmation statement with no updates 2023-12-06
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-12-11 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-05 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-12-06
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-08-02
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-08-02
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-02
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-02
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-02
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-02
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 Roach View Business Park Millhead Way Rochford Essex SS4 1LB United Kingdom to Hilldale Farm Titchfield Lane Wickham Fareham Hampshire PO17 5NZ on 2022-08-03
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-08-02
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-08-02
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-08-02
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-12-06
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-06
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England to Unit 9 Roach View Business Park Millhead Way Rochford Essex SS4 1LB on 2020-05-15
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 11th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-06
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 6th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-12-20
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 12th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-12-20
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2016
| incorporation
|
Free Download
(37 pages)
|