(CS01) Confirmation statement with updates Saturday 7th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 21st October 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st October 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 21st October 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ. Change occurred on Thursday 21st October 2021. Company's previous address: Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 4JU England.
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 21st October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 6th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 4JU. Change occurred on Tuesday 20th July 2021. Company's previous address: 34 st. Annes Road Colchester CO4 0BL England.
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 20th July 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th July 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 16th July 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 16th July 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 24th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 34 st. Annes Road Colchester CO4 0BL. Change occurred on Monday 24th May 2021. Company's previous address: 38 9-11 Wenlock Street London N1 7EX.
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 23rd September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 9th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 23rd November 2018
filed on: 23rd, November 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 21st November 2018.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 9th September 2017
filed on: 23rd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 9th September 2016
filed on: 2nd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th September 2015
filed on: 19th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Saturday 19th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 38 9-11 Wenlock Street London N1 7EX. Change occurred on Monday 29th December 2014. Company's previous address: 81C Northchurch Road London N1 3NU England.
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On Monday 22nd December 2014 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 38 9-11 Wenlock Street London N1 7EX. Change occurred on Monday 29th December 2014. Company's previous address: 38 9-11 Wenlock Street London N1 7EX England.
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 81C Northchurch Road London N1 3NU. Change occurred on Thursday 9th October 2014. Company's previous address: Belfry House Bell Lane Hertford Hertfordshire SG14 1BP.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th September 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
(CH01) On Monday 8th September 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 6th December 2013 from 19 Devonshire Court Boswell Street London WC1N 3PX England
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Sunday 13th October 2013 from 54 Bloemfontein Avenue London W12 7BL United Kingdom
filed on: 13th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, September 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 9th September 2013
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|