(PSC04) Change to a person with significant control Fri, 26th Jan 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 30th Jan 2024. New Address: 24 Marlborough Way Billericay Essex CM12 0YH. Previous address: 11 Wilmot Road Dartford Kent DA1 3BA England
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Jan 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Jan 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Jan 2024
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 8th Oct 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Dec 2020
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 16th Dec 2020 secretary's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(CH03) On Thu, 17th Dec 2020 secretary's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Dec 2020 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Dec 2020
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Dec 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Dec 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, October 2020
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Jun 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 26th Jun 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Jun 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jun 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Feb 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 13th Feb 2019 secretary's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 16th Sep 2016
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Jun 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 16th Sep 2016
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 20th Sep 2016. New Address: 11 Wilmot Road Dartford Kent DA1 3BA. Previous address: 24 Marlborough Way Billericay Essex CM12 0YH
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 16th Sep 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 6th Jul 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 3rd Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 25th Jun 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Tue, 25th Jun 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(25 pages)
|