CH01 |
On February 1, 2024 director's details were changed
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2024 new director was appointed.
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 18, 2023
filed on: 20th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On June 16, 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 5, 2023 new director was appointed.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 5, 2023 new director was appointed.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to December 31, 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Fernwood House the Hillway Mountnessing Brentwood Essex CM15 0UE England to Suite B Fernwood House Roman Road Mountnessing Essex CM15 0UG on June 11, 2021
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Hillway Mountnessing Brentwood Essex CM15 0UE England to Fernwood House the Hillway Mountnessing Brentwood Essex CM15 0UE on June 9, 2021
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Saxon House Office Park Upminster Trading Park Warley Street Upminster Essex RM14 3PJ England to The Hillway the Hillway Mountnessing Brentwood Essex CM15 0UE on June 7, 2021
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Hillway the Hillway Mountnessing Brentwood Essex CM15 0UE England to The Hillway Mountnessing Brentwood Essex CM15 0UE on June 7, 2021
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(14 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 7, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Jubilee House 3 the Drive, Great Warley Brentwood CM13 3FR England to Unit 1 Saxon House Office Park Upminster Trading Park Warley Street Upminster Essex RM14 3PJ on February 1, 2018
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to December 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 16, 2017 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2017
| resolution
|
Free Download
(49 pages)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 30, 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 3, 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 17, 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2017
| incorporation
|
Free Download
(27 pages)
|