CS01 |
Confirmation statement with no updates 20th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10E St. Johns Road Grays RM16 4JU England on 6th August 2020 to 3 Orfeus Drive Peterborough PE2 8FZ
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd July 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th August 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 6th August 2020 secretary's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 72 Francisco Close Chafford Hundred Grays RM16 6YD England on 4th February 2019 to 10E St. Johns Road Grays RM16 4JU
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th January 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th January 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 26th March 2018 secretary's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On 26th March 2018 secretary's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Campion Court Churchill Road Grays RM17 6TS England on 26th March 2018 to 72 Francisco Close Chafford Hundred Grays RM16 6YD
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Campion Court Grays RM17 6TS England on 21st August 2017 to 5 Campion Court Churchill Road Grays RM17 6TS
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 20th August 2017 secretary's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th August 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2017
| incorporation
|
Free Download
(28 pages)
|