(CS01) Confirmation statement with no updates February 21, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 21, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 17, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 21, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 21, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on October 29, 2019
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on May 3, 2019
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On November 22, 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 20, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 21, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 15, 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on September 8, 2015
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 21, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 27, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 21, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 5, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 21, 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(36 pages)
|