AD01 |
New registered office address 18 Clarence Road Southend on Sea Essex SS1 1AN. Change occurred on Wednesday 28th September 2022. Company's previous address: Little Court the Street East Bergholt Suffolk CO7 6TE.
filed on: 28th, September 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th March 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Tuesday 30th November 2021. Originally it was Monday 31st May 2021
filed on: 22nd, November 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th March 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 107582950001 satisfaction in full.
filed on: 22nd, March 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th October 2020.
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th October 2020
filed on: 6th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th March 2020
filed on: 5th, March 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)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st February 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107582950001, created on Friday 8th June 2018
filed on: 21st, June 2018
|
mortgage |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Monday 7th May 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 24th August 2017.
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th August 2017.
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd August 2017
filed on: 4th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Little Court the Street East Bergholt Suffolk CO7 6TE. Change occurred on Monday 4th September 2017. Company's previous address: Little Court the Street East Bergholt Suffolk CO7 6TE England.
filed on: 4th, September 2017
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Little Court the Street East Bergholt Suffolk CO7 6TE. Change occurred on Friday 1st September 2017. Company's previous address: Suite 7 Fyfield Business Park Ongar Essex CM5 0GN England.
filed on: 1st, September 2017
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 31st August 2017) of a secretary
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2017
|
incorporation |
Free Download
(10 pages)
|