(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 27th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 27th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 24th December 2018 director's details were changed
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 24th December 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Primus Accountancy 82 High Street Golborne Warrington WA3 3DA. Change occurred on Wednesday 21st February 2018. Company's previous address: 92 Station Lane Hornchurch Essex RM12 6LX.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 27th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 28th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 27th May 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|
(AD01) New registered office address 92 Station Lane Hornchurch Essex RM12 6LX. Change occurred on Tuesday 30th September 2014. Company's previous address: 106a High Street High Street Hornchurch Essex RM12 4UH England.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 106a High Street High Street Hornchurch Essex RM12 4UH. Change occurred on Thursday 4th September 2014. Company's previous address: Flat 5 Chalsey Lodge Chalsey Road London SE4 1YW United Kingdom.
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, May 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|