AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 27th, September 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Aug 2024
filed on: 16th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Aug 2023
filed on: 27th, August 2024
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 17th Aug 2016
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wed, 17th Aug 2016 secretary's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 17th Aug 2016 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Mar 2024 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Mar 2024 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 4th Mar 2024 secretary's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 4th Mar 2024
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103329350006, created on Wed, 27th Jul 2022
filed on: 28th, July 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 103329350005, created on Wed, 29th Jun 2022
filed on: 1st, July 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 103329350004, created on Thu, 17th Mar 2022
filed on: 22nd, March 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Aug 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Aug 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Aug 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 5th Oct 2020: 101.00 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Aug 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Mon, 5th Oct 2020 secretary's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 5th Oct 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Oct 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Oct 2020. New Address: 19 Jamestown Way London E14 2DE. Previous address: 17 Kensington Way Brentwood CM14 4RL England
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 5th Oct 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103329350003, created on Fri, 21st Feb 2020
filed on: 2nd, March 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103329350002, created on Mon, 3rd Feb 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103329350001, created on Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 7th Oct 2019. New Address: 7 Lindum Terrace Lincoln Licolnshire LN2 5RP. Previous address: 17 Kensington Way Brentwood Essex CM14 4RL
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 7th Oct 2019. New Address: 17 Kensington Way Brentwood CM14 4RL. Previous address: 7 Lindum Terrace Lincoln Licolnshire LN2 5RP England
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 7th Oct 2019 secretary's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Oct 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 7th Oct 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, November 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 12th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Aug 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(12 pages)
|
AD01 |
Address change date: Mon, 12th Nov 2018. New Address: 17 Kensington Way Brentwood Essex CM14 4RL. Previous address: 15 Leopold Street Birmingham B12 0UP United Kingdom
filed on: 12th, November 2018
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
CH03 |
On Mon, 1st Jan 2018 secretary's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 17th Aug 2016 secretary's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Aug 2017
filed on: 10th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2016
| incorporation
|
Free Download
(40 pages)
|