CH01 |
On 7th March 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th March 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 18th February 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st April 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2022
filed on: 12th, July 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 12th July 2022 to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th February 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th February 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 20th February 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 11th April 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 18th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th February 2016: 2.00 GBP
filed on: 26th, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th February 2016: 3.00 GBP
filed on: 26th, January 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th February 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st March 2015 from 28th February 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Broadway Rainham Essex RM13 9YW England on 26th February 2015 to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089010200001
filed on: 15th, May 2014
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 64a Orsett Road Grays Essex Please Select RM17 5EH England on 28th April 2014
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(7 pages)
|