N/A

06389775
SUITE 1 CONCEPT HOUSE 23 BILLET LANE HORNCHURCH RM11 1XP

Documents

Documents
Date Category Description Pages
16 Jan 2025 accounts Annual Accounts 8 Buy now
03 Dec 2024 capital Notice of name or other designation of class of shares 2 Buy now
28 Nov 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2024 accounts Annual Accounts 8 Buy now
15 Feb 2024 resolution Resolution 2 Buy now
15 Feb 2024 incorporation Memorandum Articles 32 Buy now
13 Feb 2024 officers Appointment of director (Mr Mark Crookes) 2 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2023 accounts Annual Accounts 9 Buy now
24 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2022 officers Change of particulars for secretary (Stephen Mcmullen) 1 Buy now
23 Nov 2022 officers Change of particulars for director (Mr Stephen James Mcmullen) 2 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2022 accounts Annual Accounts 10 Buy now
13 Dec 2021 resolution Resolution 1 Buy now
13 Dec 2021 incorporation Memorandum Articles 34 Buy now
13 Dec 2021 capital Return of purchase of own shares 3 Buy now
22 Nov 2021 capital Notice of cancellation of shares 6 Buy now
17 Nov 2021 accounts Amended Accounts 8 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 officers Termination of appointment of director (Jonathan Feldman) 1 Buy now
12 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2021 accounts Annual Accounts 9 Buy now
10 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2020 officers Appointment of director (Mr Jonathan Feldman) 2 Buy now
17 Sep 2020 resolution Resolution 1 Buy now
25 Aug 2020 capital Notice of name or other designation of class of shares 2 Buy now
25 Aug 2020 incorporation Memorandum Articles 35 Buy now
19 Aug 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
03 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2020 capital Return of Allotment of shares 3 Buy now
17 Jul 2020 accounts Annual Accounts 9 Buy now
09 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Dec 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2019 accounts Annual Accounts 8 Buy now
03 May 2019 resolution Resolution 3 Buy now
22 Mar 2019 officers Termination of appointment of director (Simon Nicholson Wilson) 1 Buy now
30 Jan 2019 capital Return of purchase of own shares 3 Buy now
22 Jan 2019 capital Notice of cancellation of shares 4 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2018 accounts Annual Accounts 8 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2017 accounts Annual Accounts 6 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jul 2016 accounts Annual Accounts 7 Buy now
06 Nov 2015 annual-return Annual Return 6 Buy now
22 May 2015 accounts Annual Accounts 6 Buy now
13 Nov 2014 officers Change of particulars for secretary (Stephen Mcmullen) 1 Buy now
13 Nov 2014 officers Change of particulars for director (Stephen Mcmullen) 2 Buy now
28 Oct 2014 annual-return Annual Return 6 Buy now
21 Jul 2014 accounts Annual Accounts 6 Buy now
14 May 2014 capital Return of Allotment of shares 6 Buy now
14 May 2014 resolution Resolution 24 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
18 Jul 2013 accounts Annual Accounts 6 Buy now
22 Apr 2013 officers Change of particulars for secretary (Stephen Mcmullen) 2 Buy now
22 Apr 2013 officers Change of particulars for director (Stephen Mcmullen) 2 Buy now
12 Apr 2013 officers Change of particulars for director (Simon Nicholson Wilson) 2 Buy now
12 Apr 2013 officers Change of particulars for director (Simon Nicholson Wilson) 2 Buy now
20 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2012 annual-return Annual Return 5 Buy now
22 Jun 2012 accounts Annual Accounts 4 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
21 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2011 accounts Annual Accounts 4 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 accounts Amended Accounts 6 Buy now
06 Jul 2010 accounts Annual Accounts 4 Buy now
12 Nov 2009 annual-return Annual Return 6 Buy now
12 Nov 2009 officers Change of particulars for director (Stephen Mcmullen) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Simon Nicholson Wilson) 2 Buy now
04 Sep 2009 accounts Annual Accounts 6 Buy now
29 Jan 2009 annual-return Return made up to 04/10/08; full list of members 4 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from, 3-5 barrett street, london, W1U 1AY 1 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from, suite 28, central chambers, the broadway, ealing, london, W5 2NR 1 Buy now
24 Apr 2008 officers Secretary appointed stephen mcmullen 2 Buy now
09 Apr 2008 officers Appointment terminated secretary stuart leighton 1 Buy now
27 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Oct 2007 officers New director appointed 1 Buy now
11 Oct 2007 officers New director appointed 1 Buy now
11 Oct 2007 address Registered office changed on 11/10/07 from: marquess court, 69 southampton row, london, WC1B 4ET 1 Buy now
11 Oct 2007 officers New secretary appointed 1 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
11 Oct 2007 officers Secretary resigned 1 Buy now
04 Oct 2007 incorporation Incorporation Company 31 Buy now