(CS01) Confirmation statement with updates October 13, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 13, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 13, 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 13, 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(7 pages)
|
(CH03) On March 15, 2022 secretary's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On March 15, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Scarborough Drive Leigh-on-Sea SS9 3ED England to 8 Cavendish Avenue Colchester CO2 8BP on March 15, 2022
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 15, 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 15, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On October 15, 2021 - new secretary appointed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 15, 2021 new director was appointed.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 15, 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 15, 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 15, 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 15, 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On October 15, 2021 secretary's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On October 15, 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 15, 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 16, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 27, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 27, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 27, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 27, 2020: 100.00 GBP
filed on: 27th, October 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 4, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control December 4, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 4, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 4, 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 4, 2018 new director was appointed.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 4, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 106 High Street Canvey Island Essex SS8 7SH to 39 Scarborough Drive Leigh-on-Sea SS9 3ED on September 18, 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 4, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 4, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 4, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 9, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 29 Hurst Way Leigh-on-Sea Essex SS9 4BG United Kingdom to 106 High Street Canvey Island Essex SS8 7SH on March 30, 2015
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on December 4, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|