(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Oct 2023: 110.73 GBP
filed on: 11th, November 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 21st Jun 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st May 2023 to Fri, 31st Mar 2023
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Aug 2022: 110.12 GBP
filed on: 26th, September 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 7th Jun 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 1st Jun 2021
filed on: 28th, June 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, June 2021
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 16th Feb 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 7th Jun 2021: 106.95 GBP
filed on: 21st, June 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 29th Jan 2020: 100.00 GBP
filed on: 16th, February 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 15th May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 30th Apr 2020: 100.00 GBP
filed on: 2nd, May 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 30th Apr 2020
filed on: 2nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1-3 High Street Dunmow CM6 1UU England on Mon, 28th Oct 2019 to International House 142 Cromwell Road London SW7 4EF
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH United Kingdom on Thu, 8th Feb 2018 to 1-3 High Street Dunmow CM6 1UU
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2017
| incorporation
|
Free Download
(11 pages)
|