(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Mar 2024 to Sun, 31st Dec 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 23rd Aug 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Jun 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Jun 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Jun 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 16th Jun 2023 - the day director's appointment was terminated
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 16th Jun 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Jun 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Sep 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Sep 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Feb 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Feb 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH19) Capital declared on Mon, 25th Mar 2019: 2.00 GBP
filed on: 25th, March 2019
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 27/02/19
filed on: 25th, March 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 25th, March 2019
| capital
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 27/02/19
filed on: 18th, March 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 18th Mar 2019: 30001.00 GBP
filed on: 18th, March 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 8th, March 2019
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 8th, March 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 8th, March 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Sep 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 6th Jan 2016. New Address: 38 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN. Previous address: 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ United Kingdom
filed on: 6th, January 2016
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 60000.00 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 60000.00 GBP
filed on: 6th, November 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097825030001, created on Thu, 22nd Oct 2015
filed on: 28th, October 2015
| mortgage
|
Free Download
(34 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 17th Sep 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AA01) Current accounting reference period shortened from Fri, 30th Sep 2016 to Thu, 31st Mar 2016
filed on: 17th, September 2015
| accounts
|
Free Download
(1 page)
|