AD01 |
Registered office address changed from Henry Brake House 46 Hullbridge Road South Woodham Ferrers Essex CM3 5NG England to 18 Clarence Road Southend on Sea Essex SS1 1AN on November 24, 2022
filed on: 24th, November 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 27, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 27, 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 13, 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 13, 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 3, 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 27, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 26, 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 26, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 26, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 26, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to July 30, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 27, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 7, 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 27, 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 27, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 27, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 28, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|