PSC07 |
Cessation of a person with significant control Wed, 22nd Nov 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 22nd Nov 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 4 Fairlawns Close Hornchurch RM11 3NL England
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 22nd Nov 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 22nd Nov 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 22nd Nov 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 22nd Nov 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 22nd Nov 2023 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 22nd Nov 2023 - the day secretary's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 22nd Nov 2023 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Nov 2023 new director was appointed.
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Nov 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st May 2018
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st May 2018
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st May 2018
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th Jul 2019. New Address: 4 Fairlawns Close Hornchurch RM11 3NL. Previous address: Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st May 2018
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 21st Aug 2017. New Address: Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR. Previous address: 4 Fairlawns Close Hornchurch Essex RM11 3NL
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 26th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 26th May 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 3rd Nov 2015: 1000.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 3rd Sep 2015. New Address: 4 Fairlawns Close Hornchurch Essex RM11 3NL. Previous address: 3 Bentalls Close Southend-on-Sea Essex SS2 5PS
filed on: 3rd, September 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 26th May 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Wed, 9th Jul 2014 - the day director's appointment was terminated
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 9th Jul 2014 - the day director's appointment was terminated
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 26th May 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 25th Jun 2012 new director was appointed.
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 26th May 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 25th Jun 2012. Old Address: 145-157 St John Street London EC1V 4PY England
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st May 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 26th May 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jul 2011
filed on: 10th, January 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Jan 2011 new director was appointed.
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 10th Jan 2011: 1000.00 GBP
filed on: 10th, January 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|