(CH01) On October 31, 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR England to Whitegates Business Centre Alexander Lane Shenfield Brentwood CM15 8QF on November 8, 2023
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 15, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 15, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 2, 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 2, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 15, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 10, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 10, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 11, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CH03) On March 29, 2017 secretary's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On March 29, 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 4, 2017
filed on: 4th, January 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 17, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Third Floor Scottish Mutual House 27/29 North Street Hornchurch Essex RM11 1RS to First Floor 81-85 High Street Brentwood Essex CM14 4RR on November 22, 2016
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 17, 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 17, 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 17, 2013 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 5, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(28 pages)
|