AD01 |
Address change date: Fri, 19th Aug 2022. New Address: Prospect House Rouen Road Norwich NR1 1RE. Previous address: 4 Wells Street Chelmsford Essex CM1 1HZ England
filed on: 19th, August 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Sep 2021 to Thu, 31st Mar 2022
filed on: 19th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, April 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Thu, 29th Jul 2021 - the day director's appointment was terminated
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 1st Mar 2021
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Wed, 24th Feb 2021. New Address: 4 Wells Street Chelmsford Essex CM1 1HZ. Previous address: Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Jun 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Mar 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Mar 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jun 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Mon, 6th Nov 2017 - the day director's appointment was terminated
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 6th Nov 2017 - the day director's appointment was terminated
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Nov 2017 - the day director's appointment was terminated
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Nov 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Nov 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 6th Nov 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Nov 2017 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Nov 2017 to Sat, 30th Sep 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Feb 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 2.00 GBP
filed on: 15th, February 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Wed, 16th Dec 2015 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Nov 2015 - the day director's appointment was terminated
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 1.00 GBP
capital
|
|