CS01 |
Confirmation statement with updates 6th February 2025
filed on: 6th, February 2025
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2024
filed on: 10th, October 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 6th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 6th February 2024 secretary's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th February 2024 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th February 2024
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th February 2024
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 106051100003 in full
filed on: 6th, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106051100001 in full
filed on: 6th, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106051100002 in full
filed on: 6th, February 2024
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 6th February 2024 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th February 2024. New Address: C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA. Previous address: 7 Johnston Road Woodford Green Essex IG8 0XA England
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
CH03 |
On 6th February 2024 secretary's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 6th February 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 6th February 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th February 2017
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th February 2017
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 6th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 106051100003, created on 9th June 2021
filed on: 15th, June 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(11 pages)
|
AP03 |
New secretary appointment on 22nd October 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 22nd October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th October 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th October 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th October 2020. New Address: 7 Johnston Road Woodford Green Essex IG8 0XA. Previous address: 3 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ England
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st January 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106051100002, created on 27th March 2020
filed on: 8th, April 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 6th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 28th February 2018 to 30th April 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106051100001, created on 23rd March 2018
filed on: 24th, March 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2017
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 7th February 2017: 1000.00 GBP
capital
|
|