CS01 |
Confirmation statement with no updates December 22, 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control December 22, 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 22, 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address The Counting House Watling Lane Thaxted Dunmow CM6 2QY. Change occurred on September 18, 2017. Company's previous address: 38 Woodview Road Dunmow Essex CM6 1BU.
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 18, 2015: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|