CS01 |
Confirmation statement with no updates Wednesday 11th October 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 31st, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th October 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 15th October 2021
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th August 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 107677460001 satisfaction in full.
filed on: 14th, December 2020
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th November 2020.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 20th November 2020
filed on: 20th, November 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th August 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 4th October 2019
filed on: 4th, October 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor Romy House 163 to 167 Kings Road Kings Road Brentwood Essex CM14 4EG England to 2nd Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NQ on Thursday 3rd October 2019
filed on: 3rd, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th August 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 30th August 2019
filed on: 30th, August 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th July 2019
filed on: 15th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 30th July 2019
filed on: 12th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th May 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th May 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 107677460001, created on Thursday 24th May 2018
filed on: 24th, May 2018
|
mortgage |
Free Download
(28 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st May 2018
filed on: 8th, May 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st May 2018
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st May 2018
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st May 2018
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2nd Floor Romy House 163 to 167 Kings Road Kings Road Brentwood Essex CM14 4EG on Tuesday 1st May 2018
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 16th January 2018 director's details were changed
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th January 2018 director's details were changed
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2017
filed on: 31st, May 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, May 2017
|
incorporation |
Free Download
(27 pages)
|