CS01 |
Confirmation statement with updates Thursday 1st June 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, June 2023
| resolution
|
Free Download
(4 pages)
|
SH01 |
103.00 GBP is the capital in company's statement on Wednesday 1st March 2023
filed on: 25th, May 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
103.00 GBP is the capital in company's statement on Wednesday 1st March 2023
filed on: 25th, May 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
103.00 GBP is the capital in company's statement on Wednesday 1st March 2023
filed on: 25th, May 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st June 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st June 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th October 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th October 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dickens House Guithavon Street Witham Essex CM8 1BJ. Change occurred on Thursday 29th November 2018. Company's previous address: 122 Feering Hill Feering Colchester CO5 9PY England.
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st June 2018
filed on: 8th, 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: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 24th February 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 122 Feering Hill Feering Colchester CO5 9PY. Change occurred on Wednesday 1st March 2017. Company's previous address: The Barn Back Lane Pleshey Essex CM3 1HL England.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Barn Back Lane Pleshey Essex CM3 1HL. Change occurred on Tuesday 13th September 2016. Company's previous address: The Barn Back Lane Pleshey Chelmsford CM3 1HL England.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2016
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 12th, September 2016
| annual return
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: Monday 12th September 2016) of a secretary
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 12th September 2016) of a secretary
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Barn Back Lane Pleshey Chelmsford CM3 1HL. Change occurred on Monday 12th September 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 12th September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|