CH01 |
On 2023/06/02 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/06/02 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/06/02
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/28
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/01/28
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2022/01/28
filed on: 15th, May 2023
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/28
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2022/06/20
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/20 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/20 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/20
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/20
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/06/10
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2022/06/20 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/20
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/20 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/28.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2022/01/28
filed on: 6th, June 2022
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/04/06. New Address: S1 Sterling House Langston Road Loughton Essex IG10 3TS. Previous address: 8 High Street Brentwood Essex CM14 4AB United Kingdom
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/06/10
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2021/04/0775.00 GBP
filed on: 4th, June 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 20th, May 2021
| resolution
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 18th, May 2021
| capital
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/04/07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/04/07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/04/07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/04/07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2021/04/07 - the day director's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/12/06
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/12/06
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2018/12/11 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/06
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2018/12/04 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/04 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/04 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/04 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 11th, October 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
Director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/05/22. New Address: 8 High Street Brentwood Essex CM14 4AB. Previous address: Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/06
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 15th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/06
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/02/21 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 20th, May 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/21 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2014/06/30. Originally it was 2014/02/28
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/21 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/27
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/04/05
filed on: 1st, May 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2013
| incorporation
|
|