AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 096605400001, created on Thu, 20th Jun 2019
filed on: 11th, July 2019
| mortgage
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 17th May 2019
filed on: 17th, May 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Wed, 15th May 2019 - the day director's appointment was terminated
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th May 2019. New Address: Unit 14 Sandhurst Canvey Island Essex SS8 0SA. Previous address: Suite 2 Enterprise Kings Road Canvey Island Essex SS8 0QY England
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 15th May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 15th May 2019 new director was appointed.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Sun, 25th Feb 2018 - the day secretary's appointment was terminated
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Nov 2017
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Mon, 17th Oct 2016 - the day director's appointment was terminated
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 5th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 5th Sep 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 100.00 GBP
capital
|
|