(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 129833130005, created on Fri, 28th Jul 2023
filed on: 31st, July 2023
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 129833130004, created on Fri, 28th Jul 2023
filed on: 31st, July 2023
| mortgage
|
Free Download
(37 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 28th Oct 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Oct 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 5th Oct 2022 - the day director's appointment was terminated
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Oct 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, March 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 16th, March 2021
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 129833130003, created on Tue, 23rd Feb 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 129833130002, created on Tue, 23rd Feb 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(35 pages)
|
(AP01) On Tue, 23rd Feb 2021 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 23rd Feb 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 23rd Feb 2021 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 23rd Feb 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 23rd Feb 2021 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 1st Mar 2021. New Address: 23 Church Street Rickmansworth WD3 1DE. Previous address: 601 London Road Westcliff-on-Sea SS0 9PE England
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd Feb 2021 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Feb 2021 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2021
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 23rd Feb 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 129833130001, created on Fri, 27th Nov 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(37 pages)
|
(CH01) On Mon, 9th Nov 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 23rd Nov 2020. New Address: 601 London Road Westcliff-on-Sea SS0 9PE. Previous address: Kingsbridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE England
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 9th Nov 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2020
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AA01) Current accounting reference period shortened from Sun, 31st Oct 2021 to Mon, 31st May 2021
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|