AA01 |
Previous accounting period shortened from March 29, 2023 to March 28, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 11, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Ibbetson Path Loughton Essex IG10 2AS. Change occurred on November 11, 2022. Company's previous address: Park Barn Park Road Pleshey Chelmsford CM3 1JA England.
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 25, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 11, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 25, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 15, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 15, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 15, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Park Barn Park Road Pleshey Chelmsford CM3 1JA. Change occurred on January 29, 2020. Company's previous address: 82 Russell Road Buckhurst Hill Essex IG9 5QB England.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On November 26, 2019 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 26, 2019
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 26, 2019
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 26, 2019 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 15, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 82 Russell Road Buckhurst Hill Essex IG9 5QB. Change occurred on November 12, 2018. Company's previous address: 82 Russell Road Buckhurst Hill Essex IG9 5QB England.
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On September 10, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 10, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 10, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 10, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 82 Russell Road Buckhurst Hill Essex IG9 5QB. Change occurred on September 18, 2018. Company's previous address: 12 High Road Buckhurst Hill Essex IG9 5HP United Kingdom.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 15, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 16, 2016: 2.00 GBP
filed on: 28th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 15, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 16, 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|