AA |
Total exemption full accounts data made up to 30th July 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 27th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 16th February 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th February 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Warley Hill Brentwood Essex CM14 5HT England on 16th February 2022 to Abacus House (Lower Ground Floor) 107 Warley Hill Warley Brentwood CM14 5HG
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th September 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, September 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, September 2021
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 23rd, September 2021
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 16th September 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th September 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 16th September 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th September 2021: 20675332.00 GBP
filed on: 17th, September 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th July 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091340220002, created on 6th November 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 091340220001, created on 6th November 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 12th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st November 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th January 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
|
PSC09 |
Withdrawal of a person with significant control statement 10th January 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 5th December 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Abacus House (Lower Ground Floor) 107 Warley Hill Brentwood Essex CM14 5HG on 8th December 2016 to 9 Warley Hill Brentwood Essex CM14 5HT
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Parker House 104 Hutton Road Shenfield Essex CM15 8NB on 18th February 2016 to Abacus House (Lower Ground Floor) 107 Warley Hill Brentwood Essex CM14 5HG
filed on: 18th, February 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th December 2015
filed on: 11th, February 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th September 2015: 100.00 GBP
capital
|
|
CH01 |
On 20th February 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Audit House 151 High Street Billericay CM12 9AB England on 20th February 2015 to Parker House 104 Hutton Road Shenfield Essex CM15 8NB
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 100.00 GBP
capital
|
|