AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Jul 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Jul 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Jul 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England on Thu, 16th Jun 2022 to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 16th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 29th Feb 2020 to Fri, 31st Jan 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 30th Jul 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jul 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jun 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 13th Dec 2019
filed on: 13th, December 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 18th Mar 2018
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Apr 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Apr 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Leigh House Weald Road Brentwood Essex CM14 4SX England on Tue, 11th Apr 2017 to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
(7 pages)
|