TM01 |
Director appointment termination date: February 13, 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 13, 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 29, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 26, 2020 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 26, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 26, 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 11, 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 11, 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 11, 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On December 11, 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2017 new director was appointed.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 19, 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2017 new director was appointed.
filed on: 25th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 27, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 19, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 18, 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 16, 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 27, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 27, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 3, 2014. Old Address: 33 Ramsey Drive Little Canfield Dunmow Essex CM6 1FT
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 27, 2014 new director was appointed.
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 27, 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 27, 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 25, 2013: 10.00 GBP
filed on: 30th, December 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|