CS01 |
Confirmation statement with updates Sat, 13th Jan 2024
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sat, 6th Jan 2024 director's details were changed
filed on: 26th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 29th, August 2023
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 104186850006, created on Tue, 25th Apr 2023
filed on: 25th, April 2023
|
mortgage |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 27th, October 2022
|
accounts |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Jan 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 15th Dec 2021 director's details were changed
filed on: 30th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 15th Dec 2021
filed on: 30th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Dec 2021
filed on: 30th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 22nd, October 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Oct 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 21st May 2021 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 21st May 2021 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 21st May 2021 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Woodlake Close Poole Dorset BH17 9FE United Kingdom on Fri, 21st May 2021 to 8 Longaford Way Brentwood Essex CM13 2LT
filed on: 21st, May 2021
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, May 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 104186850005, created on Wed, 10th Feb 2021
filed on: 16th, February 2021
|
mortgage |
Free Download
(38 pages)
|
AA |
Small company accounts made up to Fri, 31st Jan 2020
filed on: 30th, October 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Oct 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 104186850004, created on Mon, 14th Sep 2020
filed on: 17th, September 2020
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 104186850003, created on Thu, 27th Aug 2020
filed on: 27th, August 2020
|
mortgage |
Free Download
(41 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2020
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Fri, 7th Feb 2020 director's details were changed
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor, Oakwood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ United Kingdom on Tue, 5th Nov 2019 to 20 Woodlake Close Poole Dorset BH17 9FE
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 9th Oct 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Thu, 31st Jan 2019
filed on: 27th, September 2019
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Sat, 6th Apr 2019 new director was appointed.
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS.
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
filed on: 22nd, February 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/18
filed on: 22nd, February 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
filed on: 22nd, February 2019
|
accounts |
Free Download
(41 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
filed on: 19th, February 2019
|
accounts |
Free Download
(41 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
filed on: 13th, December 2018
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/18
filed on: 13th, December 2018
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS.
filed on: 19th, October 2018
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 28th Jun 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 28th, June 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom on Thu, 28th Jun 2018 to First Floor, Oakwood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 31st Jan 2018 from Tue, 31st Oct 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 104186850002, created on Wed, 10th Jan 2018
filed on: 29th, January 2018
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Oct 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 104186850001, created on Thu, 14th Sep 2017
filed on: 20th, September 2017
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On Thu, 2nd Mar 2017 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Mar 2017 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Oct 2016 new director was appointed.
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2016
|
incorporation |
Free Download
(10 pages)
|