TM01 |
Director's appointment was terminated on Thursday 8th February 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 22nd August 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 22nd August 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 22nd August 2023 secretary's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd August 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 9th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Monday 13th June 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Change occurred on Monday 13th June 2022. Company's previous address: Coopers House Wingletye Lane Hornchurch Essex RM11 3AT.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd November 2018
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 21st November 2018
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 21st November 2018
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 9th September 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, November 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, November 2020
| incorporation
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 8th June 2020.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 7th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Sunday 9th December 2018) of a secretary
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 19th, December 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
150.00 GBP is the capital in company's statement on Wednesday 21st November 2018
filed on: 18th, December 2018
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 24th October 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 24th October 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 15th August 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 6th November 2012 from 49 Grove Road Walthamstow London E17 9BL United Kingdom
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2012
| incorporation
|
Free Download
(24 pages)
|