AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 6th, November 2023
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Oct 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Sep 2023
filed on: 18th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Feb 2023
filed on: 6th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th May 2022
filed on: 5th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 6th, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 4th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England on Tue, 29th Oct 2019 to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX
filed on: 29th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 25th, July 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Room 1 Foremost House Radford Way Billericay CM12 0BT England on Mon, 29th Apr 2019 to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
filed on: 29th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Feb 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Feb 2019
filed on: 7th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Feb 2019
filed on: 7th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Feb 2019
filed on: 7th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Feb 2019
filed on: 7th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Halcyon Park Pooles Lane Hullbridge Hullbridge SS5 6QA United Kingdom on Wed, 6th Feb 2019 to Room 1 Foremost House Radford Way Billericay CM12 0BT
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Feb 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Feb 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Feb 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT England on Fri, 8th Jun 2018 to 42 Halcyon Park Pooles Lane Hullbridge Hullbridge SS5 6QA
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Feb 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 14th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Feb 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 14th, April 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3 Astor House Warren Road Torquay TQ25TN England on Wed, 30th Mar 2016 to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on Fri, 6th Feb 2015: 2.00 GBP
|
capital |
|