TM01 |
6th October 2023 - the day director's appointment was terminated
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 28th February 2023 to 31st August 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
15th June 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 28th November 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 5th October 2018: 1.01 GBP
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th October 2018: 1.01 GBP
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th September 2018: 1.01 GBP
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
26th November 2018 - the day secretary's appointment was terminated
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
26th November 2018 - the day director's appointment was terminated
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 31st May 2018
filed on: 18th, June 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 11th, June 2018
| resolution
|
Free Download
(35 pages)
|
CH01 |
On 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th March 2018. New Address: The Barn Tumblers Green Braintree CM77 8AZ. Previous address: , Vine Cottage Tumblers Green, Braintree, CM77 8AZ, England
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th March 2018. New Address: The Barn Tumblers Green Braintree CM77 8AZ. Previous address: , Unit 5 Crittall Place 16 Crittall Road, Witham, Essex, CM8 3DR, England
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th August 2017
filed on: 8th, August 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th March 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: 2nd March 2016. New Address: Unit 5 Crittall Place 16 Crittall Road Witham Essex CM8 3DR. Previous address: Ground Floor 2 Woodberry Grove London N12 0DR England
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, February 2015
| incorporation
|
Free Download
(37 pages)
|