AD01 |
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 117 Dartford Road Dartford DA1 3EN on 2024-03-06
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084119520005, created on 2024-01-31
filed on: 31st, January 2024
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023-06-27
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 16th, January 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2022-11-21
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-07-12
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-06-27
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-06-27
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-04-21
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor Clifftown Road Southend-on-Sea Essex SS1 1AB England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-04-21
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-04-21
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-21 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-21
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-03-02
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084119520004, created on 2021-02-18
filed on: 2nd, March 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 22nd, February 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2020-10-19
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-17
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-17
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-27
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-07-24
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Commercial Road Paddock Wood Tonbridge TN12 6EN England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 2020-07-21
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-27
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 15 Commercial Road Paddock Wood Tonbridge TN12 6EN on 2018-11-12
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-27
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-06-01
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-01
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-01
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-06-27
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-01-16
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-01-16
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-20
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084119520003, created on 2016-10-19
filed on: 20th, October 2016
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return made up to 2016-02-20 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084119520002, created on 2016-01-12
filed on: 13th, January 2016
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084119520001 in full
filed on: 26th, May 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-20 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-13: 100.00 GBP
capital
|
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 23rd, December 2014
| document replacement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084119520001, created on 2014-11-18
filed on: 25th, November 2014
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: 2014-11-01
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 18th, November 2014
| document replacement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 2nd, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 2nd, September 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-02-20 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-22: 100.00 GBP
filed on: 26th, November 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-26
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2013-02-26
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-02-26
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|