PSC04 |
Change to a person with significant control Friday 22nd September 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 13th December 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th July 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 26th February 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 26th February 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th February 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
|
AD01 |
New registered office address 57a Broadway Leigh on Sea Essex SS9 1PE. Change occurred on Friday 22nd February 2019. Company's previous address: First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom.
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 8th July 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor 39 High Street Billericay Essex CM12 9BA. Change occurred on Monday 4th December 2017. Company's previous address: 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH. Change occurred on Wednesday 26th July 2017. Company's previous address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD.
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 8th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
110.00 GBP is the capital in company's statement on Thursday 9th July 2015
filed on: 18th, July 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Thursday 9th July 2015
filed on: 18th, July 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Thursday 9th July 2015
filed on: 18th, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th July 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 19th September 2014
capital
|
|
AD01 |
New registered office address Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD. Change occurred on Wednesday 17th September 2014. Company's previous address: 26 Plashet Grove London E6 1AE England.
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 7th July 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th July 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th July 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th December 2013.
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2013
| incorporation
|
Free Download
(28 pages)
|