AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 19th, December 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th April 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Flux's House Flux's Lane Theydon Garnon Epping CM16 7PE England to 218a High Street Epping Essex CM16 4AQ on Tuesday 6th September 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd November 2021 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd November 2021
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd November 2021 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd September 2021
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd November 2021 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2020, originally was Thursday 30th April 2020.
filed on: 17th, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Buckingham Road Epping Essex CM16 5AG to Flux's House Flux's Lane Theydon Garnon Epping CM16 7PE on Friday 20th September 2019
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 26th March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 20th November 2017.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th January 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 9th January 2018
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 20th November 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th November 2017.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor, 56a Poland Street London W1F 7NN United Kingdom to 8 Buckingham Road Epping Essex CM16 5AG on Thursday 1st June 2017
filed on: 1st, June 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2017
| incorporation
|
Free Download
|