AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Dec 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 16th Dec 2022 - the day director's appointment was terminated
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Sat, 2nd Apr 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Feb 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Feb 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Feb 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Jan 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Mon, 28th Feb 2022 - the day director's appointment was terminated
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 28th Feb 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Feb 2022 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 22nd Jan 2021. New Address: 82 Crocus Way Chelmsford CM1 6XJ. Previous address: Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 12th Feb 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Nov 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 20th Aug 2015. New Address: Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA. Previous address: Flat 178 Ovaltine Court Kings Langley Hertfordshire WD4 8GX England
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Mar 2015. New Address: Flat 178 Ovaltine Court Kings Langley Hertfordshire WD4 8GX. Previous address: 23 Laburnum Close Chelmsford Essex CM2 9NR
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Mar 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Oct 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Apr 2014. Old Address: 37 Pearce Manor Chelmsford Essex CM2 9XH
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 6th Apr 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Oct 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Oct 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(22 pages)
|