CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 098517810002, created on June 27, 2022
filed on: 1st, July 2022
| mortgage
|
Free Download
(40 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, June 2022
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, June 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
New registered office address Greenwood House Greenwood Court Skyliner Way Bury St Edmunds Suffolk IP32 7GY. Change occurred on May 11, 2022. Company's previous address: 76-80 Baddow Road Chelmsford Essex CM2 7PJ England.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 1, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control May 13, 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 18, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 1, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 76-80 Baddow Road Chelmsford Essex CM2 7PJ. Change occurred on October 20, 2017. Company's previous address: 80 Baddow Road Chelmsford Essex CM2 7PJ England.
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 80 Baddow Road Chelmsford Essex CM2 7PJ. Change occurred on August 21, 2017. Company's previous address: 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom.
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098517810001, created on December 14, 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on November 2, 2015: 1.00 GBP
capital
|
|