AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th May 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England on Wed, 15th Jun 2022 to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, January 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2022
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Thu, 2nd Dec 2021: 122.95 GBP
filed on: 8th, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th May 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 8th May 2021
filed on: 19th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 8th May 2021 director's details were changed
filed on: 19th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 9th May 2020 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 9th May 2020
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th May 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, November 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 24th, October 2019
| resolution
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Thu, 10th Oct 2019
filed on: 22nd, October 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th May 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 9th May 2018: 110.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Leigh House Weald Road Brentwood Essex CM14 4SX on Tue, 11th Apr 2017 to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th May 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 14th Jul 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Jul 2015
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 10th Jul 2014. Old Address: 55 Crown Street Brentwood Essex CM14 4BD England
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 8th May 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|