AD01 |
New registered office address Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Change occurred on 2023-05-11. Company's previous address: 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom.
filed on: 11th, May 2023
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2023-06-30 to 2023-03-28
filed on: 27th, March 2023
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-12-31: 1638729.00 GBP
filed on: 31st, January 2023
|
capital |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 103619680002 in full
filed on: 18th, November 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-06-30
filed on: 30th, September 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-09-06
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 103619680002, created on 2022-06-10
filed on: 10th, June 2022
|
mortgage |
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 103619680001 in full
filed on: 17th, May 2022
|
mortgage |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-01-24: 1593175.00 GBP
filed on: 31st, January 2022
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-06-30
filed on: 6th, December 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021-09-06
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG. Change occurred on 2021-09-03. Company's previous address: Aquila House Waterloo Lane Chelmsford CM1 1BN England.
filed on: 3rd, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-08-16 director's details were changed
filed on: 3rd, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-08-16 director's details were changed
filed on: 3rd, September 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2021-08-16 secretary's details were changed
filed on: 3rd, September 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 103619680001, created on 2021-01-22
filed on: 10th, February 2021
|
mortgage |
Free Download
|
SH01 |
Statement of Capital on 2021-01-05: 1540300.00 GBP
filed on: 10th, January 2021
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2020-12-01 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-12-01 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-12-01 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-16
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-12-01 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-06-30
filed on: 7th, October 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-09-06
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2020-08-14: 1528500.00 GBP
filed on: 18th, August 2020
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-09-30 to 2020-06-30
filed on: 2nd, August 2020
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-01-19: 1405500.00 GBP
filed on: 3rd, March 2020
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-09-30
filed on: 11th, February 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-09-06
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-08-21: 1400500.00 GBP
filed on: 29th, August 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-05-10: 1311842.00 GBP
filed on: 17th, May 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-03-31: 1201000.00 GBP
filed on: 30th, April 2019
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-09-30
filed on: 22nd, March 2019
|
accounts |
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-11
filed on: 19th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-06
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2018-06-15: 1150500.00 GBP
filed on: 22nd, June 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-06-11: 1125500.00 GBP
filed on: 22nd, June 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-04-05: 751119.00 GBP
filed on: 13th, May 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-04-12: 832785.00 GBP
filed on: 13th, May 2018
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-09-30
filed on: 14th, March 2018
|
accounts |
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, March 2018
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-02-14: 65500.00 GBP
filed on: 7th, March 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, March 2018
|
resolution |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 2017-09-06
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Aquila House Waterloo Lane Chelmsford CM1 1BN. Change occurred on 2017-08-03. Company's previous address: Aqila House Waterloo Lane Chelmsford CM1 1BN England.
filed on: 3rd, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Aqila House Waterloo Lane Chelmsford CM1 1BN. Change occurred on 2017-08-03. Company's previous address: 28 Rainsford Avenue Chelmsford Essex CM1 2PJ England.
filed on: 3rd, August 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-03
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-10
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-03-17: 404243.00 GBP
filed on: 11th, April 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-03-31: 650000.00 GBP
filed on: 11th, April 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-01-05
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-01-06: 150000.00 GBP
filed on: 7th, February 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-09-13
filed on: 13th, September 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2016
|
incorporation |
Free Download
(19 pages)
|