(CS01) Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom on Wed, 8th Jan 2020 to 14 Evergreen Drive Colchester CO4 0HU
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 28th, November 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Fri, 20th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 2nd Jan 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Jan 2018 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Aug 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 28th Feb 2018 to Sun, 31st Dec 2017
filed on: 23rd, July 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Jul 2017 new director was appointed.
filed on: 23rd, July 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 13th Jul 2017: 45000.00 GBP
filed on: 21st, July 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 78 School Avenue Basildon SS15 6GJ United Kingdom on Fri, 21st Jul 2017 to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2017
| incorporation
|
Free Download
(10 pages)
|