CS01 |
Confirmation statement with no updates Friday 13th October 2023
filed on: 13th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st August 2022
filed on: 9th, June 2023
|
accounts |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th October 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st August 2021
filed on: 8th, June 2022
|
accounts |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th October 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st August 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(48 pages)
|
MR04 |
Charge 077809520001 satisfaction in full.
filed on: 6th, May 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th October 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 077809520005, created on Friday 10th July 2020
filed on: 17th, July 2020
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 077809520006, created on Friday 10th July 2020
filed on: 17th, July 2020
|
mortgage |
Free Download
(49 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st August 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates Friday 4th October 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Friday 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(49 pages)
|
MR01 |
Registration of charge 077809520004, created on Friday 8th March 2019
filed on: 19th, March 2019
|
mortgage |
Free Download
(49 pages)
|
MR01 |
Registration of charge 077809520003, created on Friday 8th March 2019
filed on: 13th, March 2019
|
mortgage |
Free Download
(54 pages)
|
MR04 |
Charge 077809520002 satisfaction in full.
filed on: 6th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 077809520002, created on Tuesday 29th January 2019
filed on: 30th, January 2019
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th October 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st August 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(46 pages)
|
CH01 |
On Wednesday 15th November 2017 director's details were changed
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th November 2017.
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th November 2017
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 20th September 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st August 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(47 pages)
|
AP01 |
New director appointment on Sunday 22nd January 2017.
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th September 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Monday 31st August 2015
filed on: 9th, June 2016
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return made up to Sunday 20th September 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 077809520001, created on Monday 6th July 2015
filed on: 8th, July 2015
|
mortgage |
Free Download
(23 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st August 2014
filed on: 7th, June 2015
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director appointment termination date: Friday 6th March 2015
filed on: 30th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th February 2015.
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st August 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(33 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 20th September 2014 with full list of members
filed on: 22nd, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1945813.00 GBP is the capital in company's statement on Monday 22nd September 2014
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 21st March 2014
filed on: 21st, March 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 31st October 2013 director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 31st October 2013 director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 15th November 2013 director's details were changed
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 4th November 2013 from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom
filed on: 4th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th September 2013 with full list of members
filed on: 20th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Friday 31st August 2012
filed on: 5th, September 2013
|
accounts |
Free Download
(32 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2013
|
gazette |
Free Download
(1 page)
|
CH01 |
On Friday 3rd May 2013 director's details were changed
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th October 2012 director's details were changed
filed on: 11th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 20th September 2012 with full list of members
filed on: 20th, September 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 23rd August 2012.
filed on: 23rd, August 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
1945813.00 GBP is the capital in company's statement on Monday 19th December 2011
filed on: 13th, April 2012
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 20th February 2012
filed on: 20th, February 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 31st August 2012, originally was Sunday 30th September 2012.
filed on: 28th, October 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, September 2011
|
incorporation |
Free Download
(46 pages)
|