AA |
Micro company accounts made up to 31st July 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 10th October 2022. New Address: 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE. Previous address: Unit 4 Concord Farm School Road Rayne Braintree Essex CM77 6SP
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 10th October 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 22nd, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 28th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th August 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 10th June 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 12th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th August 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th August 2015: 20.00 GBP
capital
|
|
AD01 |
Address change date: 13th June 2015. New Address: Unit 4 Concord Farm School Road Rayne Braintree Essex CM77 6SP. Previous address: Shed 5 Concord Farm School Road Rayne Braintree Essex CM77 6SP England
filed on: 13th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
31st January 2015 - the day director's appointment was terminated
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th January 2015. New Address: Shed 5 Concord Farm School Road Rayne Braintree Essex CM77 6SP. Previous address: 9 Makemores Rayne Essex CM77 6TJ
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th August 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th August 2014: 20.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 5th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th August 2013 with full list of members
filed on: 1st, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st September 2013: 20.00 GBP
capital
|
|
SH01 |
Statement of Capital on 20th May 2013: 10.00 GBP
filed on: 27th, August 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th May 2013: 10.00 GBP
filed on: 21st, May 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th August 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th August 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st August 2011 to 31st July 2011
filed on: 23rd, September 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, August 2010
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|