(CS01) Confirmation statement with no updates 2023/11/27
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/11/27
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/11/27
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/06/26
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/11/26 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/27
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/11/24
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/11/24 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/27
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 16th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/11/27
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/25
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/11/24
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/24
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/24
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2018/11/30 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/10/18 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/10/10. New Address: 140 Rayne Road Braintree CM7 2QR. Previous address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017/12/05 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/12/05. New Address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Previous address: 218 New London Road Chelmsford CM2 9AE
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/12/05 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/27
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/27
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/27 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2014/11/30 to 2014/12/31
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/27 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/01
capital
|
|
(CH01) On 2013/11/27 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/11/27 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/11/27 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2013
| incorporation
|
Free Download
(22 pages)
|