AD01 |
New registered office address 17-18 Leach Road Chard Business Park Chard Somerset TA20 1FA. Change occurred on Tuesday 30th January 2024. Company's previous address: Second Floor 26 Goodge Street London W1T 2QG United Kingdom.
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd June 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Second Floor 26 Goodge Street London W1T 2QG. Change occurred on Thursday 5th May 2022. Company's previous address: Second Floor C/O Accountingpreneur Ltd, Second Floor 26 Goodge Street London County (Optional) W1T 2QG United Kingdom.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor C/O Accountingpreneur Ltd, Second Floor 26 Goodge Street London County (Optional) W1T 2QG. Change occurred on Thursday 5th May 2022. Company's previous address: 110 Olympic House Clements Road Ilford IG1 1BA England.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 110 Olympic House Clements Road Ilford IG1 1BA. Change occurred on Monday 17th July 2017. Company's previous address: 122 Feering Hill Feering Colchester Essex CO5 9PY.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 1st November 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 24th June 2016
filed on: 24th, June 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd June 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, June 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|