(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, April 2020
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Fri, 28th Feb 2020
filed on: 14th, April 2020
| capital
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, April 2020
| incorporation
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 27th, June 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 27th Jun 2019
filed on: 27th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, May 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 47 Church Road Ramsden Heath Billericay Essex CM11 1NU England on Mon, 25th Jun 2018 to 6th Floor Dukes House 32-38 Dukes Place London EC3A 7LP
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 16th Feb 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 16th Feb 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 4 Pleasant Drive Billericay Essex CM12 0JL on Tue, 14th Jun 2016 to 47 Church Road Ramsden Heath Billericay Essex CM11 1NU
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Feb 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Feb 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Feb 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Feb 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 23rd Feb 2012: 100.00 GBP
filed on: 9th, March 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 9th Mar 2012 new director was appointed.
filed on: 9th, March 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 9th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 9th Mar 2012 new director was appointed.
filed on: 9th, March 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Feb 2012
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2012
| incorporation
|
Free Download
(36 pages)
|