CH01 |
On Sat, 4th Mar 2023 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 4th Mar 2023
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Sat, 4th Mar 2023
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 4th Mar 2023
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 4th Mar 2023: 330.00 GBP
filed on: 1st, September 2023
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 4th Mar 2023
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 4th Mar 2023: 230.00 GBP
filed on: 1st, September 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 4th Mar 2023: 130.00 GBP
filed on: 17th, August 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 4th Mar 2023: 120.00 GBP
filed on: 17th, August 2023
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Apr 2022. New Address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ. 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)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Mar 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 22nd Nov 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 22nd Nov 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Mar 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Aug 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Aug 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 25th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 7th Apr 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 7th Apr 2016
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 22nd May 2018
filed on: 22nd, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Apr 2017
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Mar 2018: 110.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 1st Mar 2018: 100.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Apr 2017. New Address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG. Previous address: Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 4th Mar 2017 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 4th Mar 2017 new director was appointed.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 2nd Mar 2017
filed on: 2nd, March 2017
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 2.00 GBP
filed on: 1st, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Jun 2016: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Wed, 27th May 2015: 1.00 GBP
capital
|
|