CS01 |
Confirmation statement with no updates 27th September 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 12th November 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
8th August 2019 - the day director's appointment was terminated
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 082315140001 in full
filed on: 3rd, June 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th May 2018. New Address: 14 Primrose Hill Brentwood Essex CM14 4LT. Previous address: 26 Junction Road Brentwood Essex CM14 5JN
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 31st October 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th September 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th January 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082315140001, created on 6th January 2016
filed on: 6th, January 2016
| mortgage
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 7th December 2015: 2.00 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th September 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th September 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 62 Cambray Road London SW12 0DY on 14th March 2014
filed on: 14th, March 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th September 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th October 2013: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|