CS01 |
Confirmation statement with no updates 20th September 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th September 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom on 20th May 2022 to 15 Rye Hill Road Harlow CM18 7JE
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 16th August 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 6th September 2021 to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 20th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 21st, January 2020
| resolution
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 30th November 2019: 100.00 GBP
filed on: 21st, January 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 103919090001 in full
filed on: 14th, August 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 7th October 2018
filed on: 7th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 24th May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 30th September 2017 to 31st December 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 21st March 2017 to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103919090001, created on 9th February 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(65 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th November 2016
filed on: 24th, November 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, November 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2016
| incorporation
|
Free Download
(10 pages)
|