CS01 |
Confirmation statement with no updates Thursday 17th August 2023
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th August 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th August 2021
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th August 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to 71-75 Shelton Street Covent Garden London Essex WC2H 9JQ on Wednesday 27th May 2020
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 27th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th August 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 17th August 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th August 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on Tuesday 10th November 2015
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th November 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 17th August 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
CH01 |
On Wednesday 9th September 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from All Saints Church Foster Street Hasting Wood Essex CM17 9HR to 144 High Street Epping Essex CM16 4AS on Thursday 27th August 2015
filed on: 27th, August 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 17th August 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 16th August 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 4th April 2013 from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
filed on: 4th, April 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 17th August 2012
filed on: 4th, April 2013
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Wednesday 17th August 2011 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(15 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, April 2013
| restoration
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 4th, April 2013
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, August 2010
| incorporation
|
Free Download
(22 pages)
|