AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 17th, April 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, April 2023
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 10th Feb 2023 director's details were changed
filed on: 10th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Feb 2023. New Address: 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE. Previous address: Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street London London W1W 8EA United Kingdom
filed on: 10th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 10th Feb 2023 director's details were changed
filed on: 10th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 10th Feb 2023
filed on: 10th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 19th Mar 2019
filed on: 10th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Nov 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 8th Nov 2021 new director was appointed.
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 8th Nov 2021 - the day director's appointment was terminated
filed on: 10th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 8th Nov 2021 new director was appointed.
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Nov 2021 new director was appointed.
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Jan 2021 to Fri, 30th Jul 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed sfc earth LTDcertificate issued on 05/10/21
filed on: 5th, October 2021
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 9th Sep 2021
filed on: 9th, September 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(4 pages)
|
CH02 |
Directors's name changed on Wed, 27th Jan 2021
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jan 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jan 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 7th Jan 2021 new director was appointed.
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 27th Jan 2021. New Address: Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street London London W1W 8EA. Previous address: 115P Olympic Avenue Milton Abingdon OX14 4SA England
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 7th Jan 2021 - the day director's appointment was terminated
filed on: 27th, January 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, November 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 15th, October 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 24th Jan 2017 director's details were changed
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(5 pages)
|
TM02 |
Wed, 23rd Oct 2019 - the day secretary's appointment was terminated
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on Thu, 19th Sep 2019.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 19th Sep 2019 - the day director's appointment was terminated
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on Mon, 16th Sep 2019.
filed on: 16th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 16th Sep 2019 - the day director's appointment was terminated
filed on: 16th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Aug 2019. New Address: 115P Olympic Avenue Milton Abingdon OX14 4SA. Previous address: Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 27th Aug 2019 director's details were changed
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Tue, 27th Aug 2019
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 23rd Jan 2019 - the day director's appointment was terminated
filed on: 23rd, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Jan 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP02 |
New member appointment on Wed, 23rd Jan 2019.
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 27th Mar 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 7th Mar 2018: 1086564.00 GBP
filed on: 9th, March 2018
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 4th Apr 2017
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jan 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 21st Nov 2017: 714242.00 GBP
filed on: 21st, November 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Aug 2017: 142090.00 GBP
filed on: 16th, August 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Apr 2017. New Address: Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX. Previous address: 90 High Holborn London WC1V 6XX United Kingdom
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, April 2017
|
resolution |
Free Download
|
SH01 |
Capital declared on Tue, 4th Apr 2017: 29737.00 GBP
filed on: 5th, April 2017
|
capital |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Wed, 22nd Mar 2017
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
|
incorporation |
Free Download
(48 pages)
|
SH01 |
Capital declared on Tue, 24th Jan 2017: 1.00 GBP
|
capital |
|