CS01 |
Confirmation statement with no updates Thursday 17th August 2023
filed on: 23rd, September 2023
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 22nd, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th August 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th August 2021
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th August 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th May 2020 director's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th May 2020
filed on: 27th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Wednesday 27th May 2020. Company's previous address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England.
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 27th May 2020
filed on: 27th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th August 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th August 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th August 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 2nd December 2015 director's details were changed
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th August 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD. Change occurred on Wednesday 2nd December 2015. Company's previous address: 144 High Street Epping Essex CM16 4AS.
filed on: 2nd, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th August 2015
filed on: 1st, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st October 2015
|
capital |
|
CH01 |
On Wednesday 9th September 2015 director's details were changed
filed on: 9th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 144 High Street Epping Essex CM16 4AS. Change occurred on Thursday 27th August 2015. Company's previous address: All Saints Church Foster Street Hasting Wood Essex CM17 9HR.
filed on: 27th, August 2015
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 7th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th August 2014
filed on: 17th, September 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 17th September 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 6th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to Friday 16th August 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 20th, August 2013
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed 07347800 LIMITEDcertificate issued on 05/11/12
filed on: 5th, November 2012
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th August 2011
filed on: 17th, October 2012
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on Wednesday 17th October 2012 from 14 Hanover Street Hanover Square London W1S 1YH England
filed on: 17th, October 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Friday 17th August 2012
filed on: 17th, October 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 17th, October 2012
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, October 2012
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, April 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2011
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, August 2010
|
incorporation |
Free Download
(21 pages)
|