AA01 |
Accounting reference date changed from Sat, 31st Dec 2022 to Sun, 30th Apr 2023
filed on: 9th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 9th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 8th Sep 2022. New Address: 92 Station Road Clacton-on-Sea CO15 1SG. Previous address: 14 Wilmot Road London E10 5LU England
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 28th May 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 28th May 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 12th Jul 2021. New Address: 14 Wilmot Road London E10 5LU. Previous address: 92 Station Road Clacton on Sea Essex CO15 1SG
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 10th Jun 2021 - the day director's appointment was terminated
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Wed, 26th May 2021 - the day secretary's appointment was terminated
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 26th May 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 26th May 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Fri, 16th Apr 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Oct 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Oct 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 7th Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 7th Oct 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 29th Jun 2016 secretary's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 29th Jun 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|