(CS01) Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 30th Sep 2020
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 21st, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Dec 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 5th Dec 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Nov 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Dec 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Nov 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th May 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 12th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 12th Jul 2014: 4.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 28th May 2013: 4.00 GBP
filed on: 12th, July 2014
| capital
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, July 2014
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Corner House Market Place Braintree Essex CM7 3HQ England
filed on: 12th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 27th May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 23rd, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 11th Feb 2013. Old Address: 151 Merlin Road Welling Kent DA16 2JS United Kingdom
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 27th May 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 26th May 2012 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Jun 2011 - the day director's appointment was terminated
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 8th Jun 2011: 3.00 GBP
filed on: 8th, June 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Wed, 8th Jun 2011 - the day director's appointment was terminated
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(24 pages)
|