(CS01) Confirmation statement with no updates Wed, 19th Apr 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Apr 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 6th Dec 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 6th Apr 2021 - the day director's appointment was terminated
filed on: 23rd, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 6th Apr 2021 new director was appointed.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 4th Jan 2021
filed on: 4th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 3rd Jan 2021. New Address: 77 Earls Hall Avenue Southend-on-Sea SS2 6NT. Previous address: 118 Cambridge Road Southend-on-Sea SS1 1ER England
filed on: 3rd, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 16th May 2020. New Address: 118 Cambridge Road Southend-on-Sea SS1 1ER. Previous address: 39a Valkyrie Road Westcliff-on-Sea SS0 8BY England
filed on: 16th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 26th May 2019. New Address: 39a Valkyrie Road Westcliff-on-Sea SS0 8BY. Previous address: 55 Cumberland Road Swindon SN3 1AB England
filed on: 26th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 16th Dec 2018
filed on: 16th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 16th Dec 2018 director's details were changed
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Nov 2018. New Address: 55 Cumberland Road Swindon SN3 1AB. Previous address: 4 Rivermill Court Kneesworth Street Royston Hertfordshire SG8 7BH England
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 17th Jan 2018 new director was appointed.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 16th Jan 2018 - the day director's appointment was terminated
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Apr 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 25th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 20th Jun 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 20th Jun 2016 - the day director's appointment was terminated
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 19th Apr 2016 with full list of members
filed on: 14th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 29th Jul 2015. New Address: 4 Rivermill Court Kneesworth Street Royston Hertfordshire SG8 7BH. Previous address: 4 Rivermill Court Kneesworth Street Royston Hertfordshire SG8 7BH England
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Jul 2015. New Address: 4 Rivermill Court Kneesworth Street Royston Hertfordshire SG8 7BH. Previous address: 33 Stroud Gate South Harrow HA2 8JL England
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Jul 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Jun 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 15th May 2015. New Address: 33 Stroud Gate South Harrow HA2 8JL. Previous address: 36 Stroud Gate South Harrow HA2 8JL England
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2015
| incorporation
|
|
(SH01) Capital declared on Sun, 19th Apr 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|