CS01 |
Confirmation statement with no updates Monday 9th October 2023
filed on: 10th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 6th, April 2023
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 17th October 2022
filed on: 19th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 17th October 2022 director's details were changed
filed on: 18th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Fenton Road Chafford Hundred Grays RM16 6EP. Change occurred on Tuesday 18th October 2022. Company's previous address: 64 Sewell Close Chafford Hundred Grays Essex RM16 6BT England.
filed on: 18th, October 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 17th October 2022
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th October 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th October 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 64 Sewell Close Chafford Hundred Grays Essex RM16 6BT. Change occurred on Thursday 15th July 2021. Company's previous address: 22 Rookwood Close Grays RM17 5JR England.
filed on: 15th, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 15th July 2021 director's details were changed
filed on: 15th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th July 2021
filed on: 15th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th October 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 22 Rookwood Close Grays RM17 5JR. Change occurred on Wednesday 29th July 2020. Company's previous address: 3 Chieftan Drive Purfleet RM19 1PN England.
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 29th July 2020 director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th July 2020
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th October 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Chieftan Drive Purfleet RM19 1PN. Change occurred on Tuesday 15th October 2019. Company's previous address: 44 Rawlyn Close Chafford Hundred Grays RM16 6BS England.
filed on: 15th, October 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 15th October 2019
filed on: 15th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th October 2019 director's details were changed
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th October 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th June 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th June 2018 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 44 Rawlyn Close Chafford Hundred Grays RM16 6BS. Change occurred on Tuesday 5th June 2018. Company's previous address: 3 Chieftan Drive Purfleet RM19 1PN.
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th October 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Chieftan Drive Purfleet RM19 1PN. Change occurred on Monday 30th October 2017. Company's previous address: 65 Windermere Avenue Purfleet RM19 1QN England.
filed on: 30th, October 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, October 2016
|
incorporation |
Free Download
(10 pages)
|