AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 23rd, December 2024
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: September 21, 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, February 2023
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, February 2023
| resolution
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: November 7, 2022
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 31, 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
On January 28, 2022 - new secretary appointed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, January 2022
| accounts
|
Free Download
(15 pages)
|
SH01 |
Capital declared on December 9, 2021: 265.18 GBP
filed on: 4th, January 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 26, 2021: 235.43 GBP
filed on: 4th, January 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 10, 2021: 6.40 GBP
filed on: 3rd, December 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 1, 2021 - new secretary appointed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 1, 2021
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2021 to December 31, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 21, 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(15 pages)
|
CH01 |
On June 15, 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 29, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, October 2020
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, October 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: August 18, 2019
filed on: 26th, August 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 18, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On May 13, 2019 - new secretary appointed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 13, 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 13, 2018 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 18, 2018: 6.21 GBP
filed on: 7th, March 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 6th, March 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 16 Essex Enterprise Centre 1-2 Davy Road, Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD United Kingdom to Unit 16 Clacton Enterprise Centre 1-2 Davy Road, Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD on January 31, 2019
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
On November 8, 2018 new director was appointed.
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, May 2018
| resolution
|
Free Download
(44 pages)
|
TM01 |
Director appointment termination date: May 4, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 9, 2018: 5.63 GBP
filed on: 1st, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: October 16, 2017
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 12, 2017: 5.23 GBP
filed on: 18th, September 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, July 2017
| resolution
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from Unit 6, Rear of Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA England to Unit 16 Essex Enterprise Centre 1-2 Davy Road, Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD on February 8, 2017
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 7, 2016: 4.71 GBP
filed on: 6th, January 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, December 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 14, 2016: 4.85 GBP
filed on: 6th, December 2016
| capital
|
Free Download
(4 pages)
|
CH01 |
On November 14, 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On November 14, 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On November 14, 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 7, 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On November 14, 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 14, 2016 new director was appointed.
filed on: 25th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 7, 2016 new director was appointed.
filed on: 25th, November 2016
| officers
|
Free Download
(3 pages)
|
AP04 |
On November 24, 2016 - new secretary appointed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 24, 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
MISC |
RP04 CS01 second filed CS01 13/08/2016 amended statement of capital and shareholder information
filed on: 17th, October 2016
| miscellaneous
|
Free Download
(27 pages)
|
MISC |
RP04 CS01 second filed CS01 13/08/2016 amended shareholder information
filed on: 30th, September 2016
| miscellaneous
|
Free Download
|
AD01 |
Registered office address changed from C/O Anything Business Limited 6 Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0EA to Unit 6, Rear of Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA on June 21, 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 25, 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 13, 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 15, 2015: 4.00 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on August 20, 2014
filed on: 6th, January 2015
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 20, 2014: 2.00 GBP
filed on: 30th, December 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 80-83 Long Lane London EC1A 9ET to C/O Anything Business Limited 6 Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0EA on December 23, 2014
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AP04 |
On December 23, 2014 - new secretary appointed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 13, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 15, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to April 9, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 9, 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|