(AA) Accounts for a dormant company made up to 2023-05-31
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-04-26
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-05-31
filed on: 24th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-04-26
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 14th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-04-26
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-26
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-04-26
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 13, Somerleigh Gate Somerleigh Road Dorchester DT1 1TL England to Suite 7, Somerleigh Gate Somerleigh Road Dorchester DT1 1TL on 2020-09-25
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-31
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 to 42 Clements Road, Olympic House Suite 312 Ilford Essex IG1 1BA England to Suite 13, Somerleigh Gate Somerleigh Road Dorchester DT1 1TL on 2020-08-03
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-03
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-31
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-28
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-08-28
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-31
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-08-24
filed on: 25th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-24
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-05-30
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-05-31 to 2017-05-30
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 142, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to 28 to 42 Clements Road, Olympic House Suite 312 Ilford Essex IG1 1BA on 2017-07-06
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-24
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-24 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Suite 142, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2015-10-02
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-06-04
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-24 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-06-04
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-05-24 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-08-19: 3000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(38 pages)
|