AD01 |
Address change date: 4th January 2024. New Address: Unit 24 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL. Previous address: Unit 38 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL United Kingdom
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th September 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(11 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG at an unknown date
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 16th August 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 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)
|
PSC04 |
Change to a person with significant control 16th August 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th September 2021. New Address: Unit 38 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL. Previous address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 16th August 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 4th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, November 2019
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, November 2019
| incorporation
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 4th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2nd June 2017
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 6th October 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th September 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2nd June 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd June 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 086765550004 in full
filed on: 12th, July 2017
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 12th July 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 29th September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd August 2016: 7.00 GBP
filed on: 8th, September 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd August 2016: 5.00 GBP
filed on: 8th, September 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd August 2016: 108.00 GBP
filed on: 8th, September 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd August 2016: 107.00 GBP
filed on: 8th, September 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, September 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, September 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, September 2016
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086765550004, created on 30th June 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 086765550003, created on 30th June 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 086765550002, created on 5th May 2016
filed on: 16th, May 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 086765550001, created on 16th March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(26 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2016
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2016
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th September 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th September 2015: 3.00 GBP
capital
|
|
SH01 |
Statement of Capital on 27th July 2015: 3.00 GBP
filed on: 27th, July 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th July 2015. New Address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN. Previous address: C/O Co/Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 2nd, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 4th September 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th September 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Meridian House 7a the Avenue London E4 9LB England on 1st July 2014
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 4th September 2013: 1.00 GBP
capital
|
|