(AA) Micro company accounts made up to 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 28th June 2022. New Address: Chalice House Bromley Road Elmstead Colchester CO7 7BY. Previous address: 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd May 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th November 2020. New Address: 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD. Previous address: C/O the Start Up Hub Unit C2 Parkside Office Village Nesfield Road Colchester Essex CO4 3ZL
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) 13th November 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 22nd October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th September 2018. New Address: C/O the Start Up Hub Unit C2 Parkside Office Village Nesfield Road Colchester Essex CO4 3ZL. Previous address: 275a Lea Bridge Road London E10 7NE United Kingdom
filed on: 12th, September 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 23rd April 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|