(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th December 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 4th February 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 Chelmer Road Braintree Essex CM7 3PY. Change occurred on Monday 7th February 2022. Company's previous address: 19 Churchill Road Braintree Essex CM7 5SP England.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Friday 4th February 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 20th December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 20th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 19 Churchill Road Braintree Essex CM7 5SP. Change occurred on Friday 28th August 2020. Company's previous address: 34 st. Marks Road Wolverhampton West Midlands WV3 0QP England.
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 28th August 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 28th August 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th August 2020.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 28th August 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 6th January 2020.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 6th January 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 6th January 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 34 st. Marks Road Wolverhampton West Midlands WV3 0QP. Change occurred on Monday 6th January 2020. Company's previous address: 19 st. Austins Road Preston PR1 3QT United Kingdom.
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 6th January 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, December 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 21st December 2018
capital
|
|