(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 12th Feb 2024. New Address: Queens Court 9-17 Eastern Road Romford Essex RM1 3NH. Previous address: 6 Red Barn Mews Battle East Sussex TN33 0AG England
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 12th Feb 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 11th Feb 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 20th Sep 2023 - the day secretary's appointment was terminated
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 28th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Jun 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Aug 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 22nd Aug 2022. New Address: 6 Red Barn Mews Battle East Sussex TN33 0AG. Previous address: 72a High Street Battle East Sussex TN33 0AG
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 13th Jul 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 22nd Mar 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Mar 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Aug 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Jun 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 11th Jun 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Jun 2017
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jun 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 26th Jun 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 6th Aug 2015: 1000.00 GBP
capital
|
|
(AP01) On Thu, 30th Apr 2015 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Apr 2015 - the day director's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 10th Jun 2015. New Address: 72a High Street Battle East Sussex TN33 0AG. Previous address: 4th Floor 1 Knightrider Court London EC4V 5BJ
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 30th Apr 2015
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Apr 2015 - the day director's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 23rd Dec 2013 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Oct 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 9th Oct 2014 - the day director's appointment was terminated
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 26th Jun 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 20th Aug 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 11th Nov 2013. Old Address: 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Tue, 31st Jul 2012
filed on: 11th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 26th Jun 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 4th Jul 2013: 1000.00 GBP
capital
|
|
(TM01) Mon, 1st Jul 2013 - the day director's appointment was terminated
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 1st Jul 2013 - the day director's appointment was terminated
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 26th Jun 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On Fri, 11th May 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th Jul 2011: 1000.00 GBP
filed on: 11th, May 2012
| capital
|
Free Download
(7 pages)
|
(AP01) On Fri, 11th May 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2011
| incorporation
|
Free Download
(27 pages)
|