(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Clacton Enterprise Centre Unit 2 Davy Road Clacton-on-Sea CO15 4XD. Change occurred on October 24, 2023. Company's previous address: 21 Craigfield Avenue Clacton-on-Sea CO15 4HS England.
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 8, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 16, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Craigfield Avenue Clacton-on-Sea CO15 4HS. Change occurred on March 16, 2022. Company's previous address: 11 South Hall Drive Rainham RM13 9HS United Kingdom.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 16, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 26, 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 8, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 8, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 17, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 17, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 8, 2019
filed on: 8th, October 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 8, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 8, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2018
| incorporation
|
Free Download
(8 pages)
|