PSC07 |
Cessation of a person with significant control Thu, 28th Sep 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 20th Sep 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(10 pages)
|
PSC03 |
Notification of a person with significant control Tue, 18th May 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th May 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 16th May 2021 new director was appointed.
filed on: 16th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 16th May 2021
filed on: 16th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 16th Mar 2021 - the day director's appointment was terminated
filed on: 16th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 5th, July 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Mon, 22nd Jun 2020. New Address: Golday House Unit 3 114 Parkway Chelmsford CM2 7PR. Previous address: 27 Duke Street Vision Co Working Chelmsford CM1 1HT England
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 26th Nov 2019. New Address: 27 Duke Street Vision Co Working Chelmsford CM1 1HT. Previous address: 220 Watson Heights Chelmsford CM1 1AP England
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 22nd Nov 2019
filed on: 22nd, November 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 4th Apr 2019
filed on: 1st, June 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st May 2020
filed on: 1st, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 4th Apr 2018
filed on: 29th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 4th Apr 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 220 Watson Heights Chelmsford Essex CM1 1AP. Previous address: 74 Victoria Court New Street Chelmsford CM1 1GP England
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 4th Apr 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Jun 2016. New Address: 220 Watson Heights Chelmsford CM1 1AP. Previous address: 74 Victoria Court New Street Chelmsford CM1 1GP England
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 26th Nov 2015. New Address: 74 Victoria Court New Street Chelmsford CM1 1GP. Previous address: Flat 14 the Grange Games Road Barnet Hertfordshire EN4 9HR United Kingdom
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|