CH01 |
On Mon, 5th Feb 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Feb 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Feb 2024. New Address: Haslers Old Station Road Loughton Essex IG10 4PL. Previous address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Jun 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Jun 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 14th Jun 2022. New Address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Previous address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105365870002, created on Wed, 17th Nov 2021
filed on: 25th, November 2021
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Dec 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 14th Dec 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Dec 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Dec 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Dec 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Aug 2020. New Address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT. Previous address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sun, 2nd Aug 2020
filed on: 2nd, August 2020
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105365870001, created on Tue, 2nd Jun 2020
filed on: 3rd, June 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 28th Apr 2020. New Address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT. Previous address: 10 Queen Street Place London EC4R 1AG United Kingdom
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th Dec 2017 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Dec 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Dec 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Dec 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 31st Mar 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Mar 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Dec 2017. New Address: 10 Queen Street Place London EC4R 1AG. Previous address: Haysmacintyre 26 Red Lion Square London WC1R 4AG England
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 100.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, April 2017
| resolution
|
Free Download
(27 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2016
| incorporation
|
Free Download
(27 pages)
|