AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/02/10
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/08/31
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/08/31
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/08/31
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, June 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/02/17 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/17 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/17 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/17 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/17 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/17
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/17
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/18. New Address: 204B Sterling House Langston Road Loughton Essex IG10 3TS. Previous address: 206 Sterling House Langston Road Loughton Essex IG10 3TS England
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/31
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2018/11/26 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/26 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/26 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/26
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/26. New Address: 206 Sterling House Langston Road Loughton Essex IG10 3TS. Previous address: Suite 205 (East Wing) Sterling House Langston Road Loughton Essex IG10 3TS England
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/11/26
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/26 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/26 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/31
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, June 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, May 2018
| resolution
|
Free Download
(19 pages)
|
PSC04 |
Change to a person with significant control 2018/05/04
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/04 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/04 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/04
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/04 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/04 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/05/04. New Address: Suite 205 (East Wing) Sterling House Langston Road Loughton Essex IG10 3TS. Previous address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/04.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/04 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/31
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/12/31
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/02/01.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/09/30
filed on: 1st, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/31
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 2016/07/01 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/01 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/09. New Address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Previous address: C/O Adam Moody - Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD United Kingdom
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2016/07/01
filed on: 3rd, August 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097561440001, created on 2016/01/11
filed on: 15th, January 2016
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 1st, September 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/01
capital
|
|