(TM02) Termination of appointment as a secretary on 2023-07-01
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-12-21 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-12-19 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-06-21: 3327.00 GBP
filed on: 14th, December 2023
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2023-06-21
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-09-20
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2023-06-20
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-06-20
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 18th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-02-24
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2022-08-31 (was 2022-12-31).
filed on: 1st, February 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 2022-03-13 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-03-13
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-02-24
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, January 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 28th, January 2022
| incorporation
|
Free Download
(16 pages)
|
(AP03) Appointment (date: 2021-09-20) of a secretary
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-09-20
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-09-20: 3260.00 GBP
filed on: 19th, January 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-09-20
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2020-04-29 (was 2020-08-31).
filed on: 3rd, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-24
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-08-01
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-08-01 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-01 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-01
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-04-21 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-04-21
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-24
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-02-25: 1957.00 GBP
filed on: 15th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-02-25: 1109.00 GBP
filed on: 12th, July 2019
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-24
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 23rd, April 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2018-04-30 to 2018-04-29
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-03
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-07-18: 1066.00 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-05-22: 1057.00 GBP
filed on: 1st, June 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 2014-04-03 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-04-21: 1037.00 GBP
filed on: 25th, April 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-04-03
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-03
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 2nd, February 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-09-01: 1017.00 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-01: 1015.00 GBP
filed on: 21st, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-15
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-14: 1000.00 GBP
capital
|
|
(AD01) New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on 2015-07-14. Company's previous address: 77 Chapel Street Billericay Essex CM12 9LR.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-07-14 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-15
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-24: 1000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(22 pages)
|