(AA) Micro company accounts made up to 31st December 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 6th January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th November 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 7th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 7th July 2020 - the day director's appointment was terminated
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(TM02) 7th July 2020 - the day secretary's appointment was terminated
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) 7th July 2020 - the day director's appointment was terminated
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th July 2020
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th July 2020. New Address: Dickens House Guithavon Street Witham Essex CM8 1BJ. Previous address: C/O Alex Cope-Norris Building 46 9 Marlborough Road Royal Arsenal London SE18 6TA United Kingdom
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP02) New member appointment on 1st August 2017.
filed on: 17th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 1st August 2017
filed on: 17th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 1st August 2017 - the day secretary's appointment was terminated
filed on: 17th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 24th December 2015. New Address: C/O Alex Cope-Norris Building 46 9 Marlborough Road Royal Arsenal London SE18 6TA. Previous address: Building 46 9 Marlborough Road Royal Arsenal London -- Select -- SE18 6TA England
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, November 2015
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 16th November 2015: 1.00 GBP
capital
|
|