GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 26th, January 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 26th, January 2024
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 26th, January 2024
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 26th, January 2024
|
accounts |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2023
filed on: 15th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 13th July 2023 director's details were changed
filed on: 13th, July 2023
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 11th, January 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 11th, January 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 11th, January 2023
|
accounts |
Free Download
(46 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 12th October 2022
filed on: 25th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 19th May 2022. New Address: 16-18 Warrior Square Southend-on-Sea SS1 2WS. Previous address: 1 Mount Street Mews Mayfair London W1K 2LF England
filed on: 19th, May 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 10th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
10th January 2022 - the day director's appointment was terminated
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2021
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 19th, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 095704370002 in full
filed on: 22nd, April 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 095704370001 in full
filed on: 22nd, April 2020
|
mortgage |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
12th November 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
8th August 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(23 pages)
|
AD01 |
Address change date: 20th June 2017. New Address: 1 Mount Street Mews Mayfair London W1K 2LF. Previous address: 7-11 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st May 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS at an unknown date
filed on: 4th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2017
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2017 - the day director's appointment was terminated
filed on: 14th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
31st January 2017 - the day director's appointment was terminated
filed on: 14th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2017
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th February 2017
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 2nd June 2016 director's details were changed
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st May 2016 with full list of members
filed on: 4th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th May 2016: 100.00 GBP
|
capital |
|
TM01 |
11th April 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095704370002, created on 4th January 2016
filed on: 6th, January 2016
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 095704370001, created on 4th January 2016
filed on: 6th, January 2016
|
mortgage |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th September 2015
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2015
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
21st July 2015 - the day director's appointment was terminated
filed on: 28th, July 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2016 to 31st March 2016
filed on: 13th, May 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, May 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 1st May 2015: 100.00 GBP
|
capital |
|