(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 2nd, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 29th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Friday 30th June 2023, originally was Thursday 31st August 2023.
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 24th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 14th May 2023
filed on: 14th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 the Chase Chapel Lane Harlow CM17 9AJ England to Unit 2 Geerings Business Centre Chart Road Ashford TN23 1EP on Sunday 14th May 2023
filed on: 14th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th April 2023.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 13th April 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 7th February 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 7th February 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 7th February 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tuesday 7th February 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th February 2023.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 6th January 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 Geerings Business Centre Ashford TN23 1EP England to 41 the Chase Chapel Lane Harlow CM17 9AJ on Friday 6th January 2023
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th January 2023.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 6th January 2023
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 13th January 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th January 2022.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 13th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 13th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 30th November 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 30th November 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd December 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 3rd December 2021.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 3rd December 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 27th August 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 27th August 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 10th November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Scholars Way Ashford TN23 4AE England to Unit 2 Geerings Business Centre Ashford TN23 1EP on Friday 22nd May 2020
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 149 Stoke Newington Road London N16 8BP England to 32 Scholars Way Ashford TN23 4AE on Tuesday 17th December 2019
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Locks Yard Headcorn Ashford TN27 9AD United Kingdom to 149 Stoke Newington Road London N16 8BP on Tuesday 19th November 2019
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, August 2019
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|