CS01 |
Confirmation statement with updates Tuesday 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 4th February 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 4th February 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069715770001, created on Monday 27th September 2021
filed on: 1st, October 2021
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 20th April 2021.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th April 2021.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, November 2018
| resolution
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 25th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th August 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 24th August 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Saturday 23rd July 2016 (was Sunday 31st July 2016).
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th August 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 23rd July 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th August 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th April 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
333.00 GBP is the capital in company's statement on Friday 10th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 23rd July 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ. Change occurred on Monday 16th February 2015. Company's previous address: 5 Whitehall Estate Flex Meadow Harlow Essex CM19 5TP.
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th July 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 19th September 2014.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 23rd July 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th July 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 23rd July 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Tuesday 14th August 2012 secretary's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th July 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 14th August 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 23rd July 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 24th July 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 24th July 2011 secretary's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th July 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 23rd July 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th November 2010 to Friday 23rd July 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Saturday 24th July 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 24th July 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th July 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 19th May 2010 from Token House 11-12 Tokenhouse Yard London EC2R 7AS
filed on: 19th, May 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 30th November 2010. Originally it was Saturday 31st July 2010
filed on: 6th, October 2009
| accounts
|
Free Download
(1 page)
|
88(2) |
Alloted 97 shares from Tuesday 22nd September 2009 to Thursday 24th September 2009. Value of each share 1 gbp, total number of shares: 99.
filed on: 30th, September 2009
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/09/2009 from 48 churchfield harlow essex CM20 3DA united kingdom
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 25th August 2009 Secretary appointed
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 25th August 2009 Appointment terminated secretary
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 25th August 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 25th August 2009 Appointment terminated director
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2009
| incorporation
|
Free Download
(12 pages)
|