(CS01) Confirmation statement with no updates August 2, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2019
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Warley Hill Brentwood Essex CM14 5HT United Kingdom to Abacus House (Lower Ground Floor) 107 Warley Hill Warley Brentwood CM14 5HG on February 16, 2022
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 1, 2019
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 2, 2019
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 1, 2019
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 9 Warley Hill Brentwood Essex CM14 5HT on December 20, 2019
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 13, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 1, 2018 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 26, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 26, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 26, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 17, 2015: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 26, 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed perfect-ed proofreading & editing services LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 1, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on April 1, 2014: 120.00 GBP
filed on: 2nd, April 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 2, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 26, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 26, 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 3, 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 8, 2012. Old Address: 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ England
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|