(AP01) New director was appointed on 2023-11-14
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-14
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 6th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-06-30
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-06-12 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-06-12 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-06-12
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 18-20 Magnet Point Estate Magnet Road West Thurrock Grays Essex RM20 4DR. Change occurred on 2023-06-05. Company's previous address: Unit 18 Magnet Point Estate, Magnet Road West Thurrock Grays Essex RM20 4DR England.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 23rd, September 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 12th, July 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-06-30
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2021-12-31 (was 2022-06-30).
filed on: 6th, July 2022
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-06-30: 100000.00 GBP
filed on: 6th, July 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2022-06-30: 100000.00 GBP
filed on: 6th, July 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-04-21
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 076131860002 in full
filed on: 4th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076131860003, created on 2022-03-18
filed on: 23rd, March 2022
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-04-21
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 9th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-04-21
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-04-03
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-12-31
filed on: 6th, August 2019
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, May 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 9th, May 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-21
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 27th, March 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2019-01-17
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 13th, February 2019
| resolution
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2019-01-17: 50.00 GBP
filed on: 11th, February 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, January 2019
| resolution
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 13th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-04-21
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-10-01 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 15th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-04-21
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-21
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 18 Magnet Point Estate, Magnet Road West Thurrock Grays Essex RM20 4DR. Change occurred on 2016-04-11. Company's previous address: Units 11 & 12 Magnet Point Estate, Magnet Road West Thurrock Grays Essex RM20 4DR.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 30th, November 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-21
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-21: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 5th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-21
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076131860002
filed on: 23rd, December 2013
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-21
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 11&12 Magnet Point Trading Estate London Road Grays Essex RM20 4DB England on 2013-04-24
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C K R House 70 East Hill Dartford DA1 1RZ United Kingdom on 2013-04-19
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 31st, October 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2012
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-21
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-06-24 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-06-24 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2012-04-30 to 2011-12-31
filed on: 9th, May 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed theshowerlab LTDcertificate issued on 26/04/11
filed on: 26th, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-04-21
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|