AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 5th August 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th August 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 17th November 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 24th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069984990003, created on Wednesday 20th November 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069984990002, created on Friday 30th August 2019
filed on: 4th, September 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069984990001, created on Friday 30th August 2019
filed on: 4th, September 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 24th August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 16th August 2018
filed on: 16th, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC04 |
Change to a person with significant control Friday 20th October 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th October 2017 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 25th April 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th April 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on Tuesday 4th April 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 18th November 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 24th August 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 18th November 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to Cambridge House 27 Cambridge Road Wanstead London E11 2PL on Tuesday 7th April 2015
filed on: 7th, April 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 24th August 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 24th August 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 24th August 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 24th August 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 24th August 2010 with full list of members
filed on: 25th, September 2010
| annual return
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th June 2010, originally was Tuesday 31st August 2010.
filed on: 30th, December 2009
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 30th December 2009 from 26 Drake Road Chafford Hundred Grays Essex RM16 6PP
filed on: 30th, December 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2009
| incorporation
|
Free Download
(31 pages)
|