(CS01) Confirmation statement with updates Friday 12th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 18th May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 12th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 1st December 2022.
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16-18 West Street Rochford SS4 1AJ. Change occurred on Tuesday 22nd November 2022. Company's previous address: Ground Floor, the Maltings Locks Hill Rochford SS4 1BB England.
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Friday 19th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 19th March 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 12th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 4th November 2019
filed on: 4th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC04) Change to a person with significant control Wednesday 18th September 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th September 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 18th September 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor, the Maltings Locks Hill Rochford SS4 1BB. Change occurred on Wednesday 18th September 2019. Company's previous address: 22 Somerset Avenue Rochford SS4 1QA England.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th September 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 17th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th September 2019.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 22 Somerset Avenue Rochford SS4 1QA. Change occurred on Thursday 12th April 2018. Company's previous address: 47 Back Lane Rochford Essex SS4 1AY United Kingdom.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 31st January 2017
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 12th January 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 13th, January 2016
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 13th January 2016
capital
|
|