CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 5, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 31, 2019
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 22, 2020 new director was appointed.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 18, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On May 13, 2019 - new secretary appointed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 16, Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD England to Unit 16 Clacton Enterprise Centre 1-2 Davy Road, Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD on January 31, 2019
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 2, 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on November 24, 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6, Rear of Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA England to Unit 16, Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD on November 10, 2016
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On August 10, 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Anything Business Limited 6 Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0EA to Unit 6, Rear of Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA on June 21, 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 21, 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 30, 2015: 100.00 GBP
capital
|
|
AP04 |
On December 23, 2014 - new secretary appointed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6B Claire Road Kirby Cross Essex CO13 0LY England to C/O Anything Business Limited 6 Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0EA on December 23, 2014
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to March 31, 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 21, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|