(CS01) Confirmation statement with no updates 2021/10/05
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/11/24. New Address: C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU. Previous address: 2 Sugar Mill Studio Ulting Lane Maldon Essex CM9 6QY England
filed on: 24th, November 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 5th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/10/05
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/08/17.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/08/16 - the day director's appointment was terminated
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/08/13.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/08/13 - the day director's appointment was terminated
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 5th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/10/05
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/04/24. New Address: 2 Sugar Mill Studio Ulting Lane Maldon Essex CM9 6QY. Previous address: 7 Priory Close Hatfield Peverel Chelmsford Essex CM3 2NN England
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 5th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/10/05
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2016/11/01
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016/11/01
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 23rd, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/10/05
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/10/05. New Address: 7 Priory Close Hatfield Peverel Chelmsford Essex CM3 2NN. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) 2016/10/31 - the day director's appointment was terminated
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/10/31 - the day director's appointment was terminated
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/05
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 6th, October 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2015/10/06
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|