CS01 |
Confirmation statement with no updates 29th January 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 2nd, September 2023
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 4th, January 2023
|
accounts |
Free Download
(29 pages)
|
AD01 |
Address change date: 8th April 2022. New Address: Millhouse 32-38 East Street Rochford Essex SS4 1DB. Previous address: C/O Venthams Limited 51 Lincolns Inn Fields London WC2A 3NA
filed on: 8th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th January 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 16th, June 2021
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 15th, June 2020
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(27 pages)
|
TM01 |
14th January 2019 - the day director's appointment was terminated
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th January 2019
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th November 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 23rd, October 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 15th June 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 22nd, November 2017
|
accounts |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 18th August 2017: 100.10 GBP
filed on: 30th, September 2017
|
capital |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 18th August 2017
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th August 2017
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th August 2017
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th August 2017
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
18th August 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
18th August 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
18th August 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th August 2017
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 6th, September 2017
|
auditors |
Free Download
|
CS01 |
Confirmation statement with updates 15th June 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 15th June 2016 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 15th February 2016
filed on: 6th, June 2016
|
capital |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 3rd, March 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 27th November 2015. New Address: C/O Venthams Limited 51 Lincolns Inn Fields London WC2A 3NA. Previous address: 42 Upper Berkeley Street London W1H 5PW
filed on: 27th, November 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st October 2015
filed on: 26th, November 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
21st October 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st October 2015
filed on: 26th, November 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st October 2015
filed on: 26th, November 2015
|
officers |
Free Download
(3 pages)
|