AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite 1.03C Mercantile House, Business Centre Sir Isaacs Walk Colchester CO1 1JJ England on 1st August 2023 to Office 6E the Watch Oak Chain Lane Battle East Sussex TN33 0YD
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 9th June 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th June 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th June 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2022
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 11th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office C, Room 2, 3rd Floor Shaftesbury House 72 Culver St East Colchester Essex CO1 1LF United Kingdom on 8th April 2020 to Suite 1.03C Mercantile House, Business Centre Sir Isaacs Walk Colchester CO1 1JJ
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 8th November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th November 2019
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th November 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office C Units 1&2 Arctic House Glaisdale Drive West Nottingham NG8 4GY England on 11th September 2019 to Office C, Room 2, 3rd Floor Shaftesbury House 72 Culver St East Colchester Essex CO1 1LF
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 30a Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 3rd June 2019 to Office C Units 1&2 Arctic House Glaisdale Drive West Nottingham NG8 4GY
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st August 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st August 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd May 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2018
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 23rd March 2018: 100.00 GBP
capital
|
|