CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 18, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG. Change occurred on June 30, 2021. Company's previous address: Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 30, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 2, 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 2, 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 13, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on August 9, 2011
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to August 25, 2009 - Annual return with full member list
filed on: 25th, August 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 20/08/2009 from forge house, 39-41 cambridge road, stansted essex CM24 8BX
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to August 14, 2008 - Annual return with full member list
filed on: 14th, August 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On August 30, 2007 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 30, 2007 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 20, 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 20, 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 15, 2007 New director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on July 30, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On August 15, 2007 New director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on July 30, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On July 30, 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 30, 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 30, 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On July 30, 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|