TM01 |
Director appointment termination date: Monday 20th November 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Snipelands Colne Road Pebmarsh Halstead Essex CO9 2NB to 11 Southwood Lawn, London 11 Southwood Lawn Road London N6 5SD on Monday 20th November 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 14th October 2023.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 26th October 2020.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th October 2020.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 1st February 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th July 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 20th July 2015, no shareholders list
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Snipelands Colne Road Halstead Essex CO9 2NB to Snipelands Colne Road Pebmarsh Halstead Essex CO9 2NB on Monday 10th August 2015
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 21st July 2014 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 20th July 2014, no shareholders list
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 21st July 2013 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 20th July 2013, no shareholders list
filed on: 4th, August 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 3rd August 2013.
filed on: 3rd, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 15th August 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 20th July 2012, no shareholders list
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 15th August 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, January 2012
| resolution
|
Free Download
(28 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2011
| incorporation
|
|