PSC04 |
Change to a person with significant control 2024-04-04
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-04-04 director's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Victoria Place Halliday Drive Deal CT14 7FH. Change occurred on 2024-04-04. Company's previous address: Avalon Grams Road Walmer Deal Kent CT14 7PU England.
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-21
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Avalon Grams Road Walmer Deal Kent CT14 7PU. Change occurred on 2022-09-08. Company's previous address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-21
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-09-08
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-08 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 12th, May 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2022-04-01
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-01 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 17, Essex House Station Road Upminster Essex RM14 2SJ. Change occurred on 2022-04-12. Company's previous address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-21
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-08-21
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 20th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-08-21
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-08-21
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2018-08-21: 2.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2017-04-01
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-21
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG. Change occurred on 2017-04-04. Company's previous address: C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 15th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-08-21
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 19th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-21
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX. Change occurred on 2015-02-16. Company's previous address: 14 Broadway Rainham Essex RM13 9YW England.
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-08-21 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-08-21: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|