(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 8th Nov 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 8th Nov 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Nov 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Heneage Street London E1 5LJ England on Tue, 5th Nov 2019 to 565 Southchurch Road Southend-on-Sea SS1 2PN
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Oct 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Aug 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 4th Oct 2019 new director was appointed.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 387 London Road Westcliff-on-Sea SS0 7HU England on Mon, 30th Sep 2019 to 6 Heneage Street London E1 5LJ
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 30th Sep 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 19 Chater House London E2 0SA England on Tue, 14th Aug 2018 to 387 London Road Westcliff-on-Sea SS0 7HU
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 8th Aug 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|