(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 26th April 2022. New Address: 2 Brandon Road C/O Istvan Markus Braintree CM7 2NL. Previous address: 2 Brandon Road C/O István Márkus Braintree Essex CM7 2NL England
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 16th March 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th February 2022
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 7th February 2022 - the day director's appointment was terminated
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th February 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th December 2020. New Address: 2 Brandon Road C/O István Márkus Braintree Essex CM7 2NL. Previous address: 80 Claire Road C/O István Márkus Braintree Essex CM7 2PE England
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th December 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2017
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th December 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th November 2017. New Address: 80 Claire Road C/O István Márkus Braintree Essex CM7 2PE. Previous address: C/O István Márkus 27 Marlborough Road Braintree Essex CM7 9NH England
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th December 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 4th November 2016. New Address: C/O István Márkus 27 Marlborough Road Braintree Essex CM7 9NH. Previous address: 145-157 st. John Street London EC1V 4PW
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 9th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 9th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th January 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 9th December 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th January 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th December 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 320B Earlsfield Road London SW18 3EJ United Kingdom on 25th July 2012
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(7 pages)
|