AA01 |
Previous accounting period shortened to Fri, 28th Apr 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Oct 2022
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Oct 2022 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 1 Repton House Repton Close Basildon Essex SS13 1LJ.
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 35 Pump Lane Pump Lane Rainham Gillingham ME8 7AB England at an unknown date to 35 Pump Lane Rainham Gillingham Kent ME8 7AB
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Repton House Repton Close Basildon Essex SS13 1LJ England on Tue, 28th Mar 2023 to 35 Pump Lane Rainham Gillingham Kent ME8 7AB
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 29th Apr 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 28th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Apr 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 1st May 2020 - 200.00 GBP
filed on: 29th, July 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 29th, July 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st May 2020: 100.00 GBP
filed on: 17th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st May 2020: 200.00 GBP
filed on: 17th, June 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Apr 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 1 136, Gloucester Avenue London NW1 8JA United Kingdom on Thu, 10th Jan 2019 to 1 Repton House Repton Close Basildon Essex SS13 1LJ
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Apr 2018
filed on: 8th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 35 Pump Lane Pump Lane Rainham Gillingham ME8 7AB.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 35 Pump Lane Pump Lane Rainham Gillingham ME8 7AB England at an unknown date to 35 Pump Lane Pump Lane Rainham Gillingham ME8 7AB
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 35 Pump Lane Pump Lane Rainham Gillingham ME8 7AB.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th Sep 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th Sep 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Aug 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2017
| incorporation
|
Free Download
(13 pages)
|