AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on January 6, 2023: 15658598.10 GBP
filed on: 19th, January 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, January 2023
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 8, 2022: 1354.18 GBP
filed on: 14th, October 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, October 2022
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(10 pages)
|
CH01 |
On August 5, 2022 director's details were changed
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 5, 2022
filed on: 5th, July 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on January 5, 2022: 950.58 GBP
filed on: 28th, June 2022
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 5, 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 20th, October 2020
|
resolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 18, 2020
filed on: 12th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on September 18, 2020: 901.81 GBP
filed on: 7th, October 2020
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092965030001, created on July 22, 2020
filed on: 31st, July 2020
|
mortgage |
Free Download
(11 pages)
|
AP03 |
Appointment (date: February 28, 2020) of a secretary
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 5, 2019
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(10 pages)
|
SH01 |
Capital declared on December 21, 2018: 783318.00 GBP
filed on: 20th, May 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, May 2019
|
resolution |
Free Download
(37 pages)
|
SH02 |
Sub-division of shares on December 21, 2018
filed on: 14th, May 2019
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, May 2019
|
capital |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 28, 2019
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2019
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 1st, February 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(10 pages)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 10, 2018: 637.64 GBP
filed on: 12th, June 2018
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 16, 2017
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 5, 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On June 16, 2017 director's details were changed
filed on: 22nd, November 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 16, 2017 secretary's details were changed
filed on: 22nd, November 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on July 13, 2017: 573.04 GBP
filed on: 15th, November 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 17, 2017: 580.58 GBP
filed on: 15th, November 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2017: 580.58 GBP
filed on: 15th, November 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 19, 2017: 603.20 GBP
filed on: 15th, November 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 17, 2017: 595.66 GBP
filed on: 15th, November 2017
|
capital |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, October 2017
|
incorporation |
Free Download
(40 pages)
|
SH01 |
Capital declared on June 21, 2017: 565.50 GBP
filed on: 29th, September 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 29, 2017: 532.35 GBP
filed on: 28th, September 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 1, 2017: 499.20 GBP
filed on: 25th, September 2017
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on February 1, 2017
filed on: 18th, September 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 27, 2017: 320.00 GBP
filed on: 31st, August 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 15, 2016: 290.00 GBP
filed on: 9th, June 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 4th, August 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 601 London Road Westcliff-on-Sea Essex SS0 9PE. Change occurred on July 28, 2016. Company's previous address: 193 Woodgrange Drive Southend on Sea SS1 2SG.
filed on: 28th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2015
filed on: 13th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2015: 100.00 GBP
|
capital |
|
AD01 |
New registered office address 193 Woodgrange Drive Southend on Sea SS1 2SG. Change occurred on November 5, 2014. Company's previous address: Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom.
filed on: 5th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2014
|
incorporation |
Free Download
(37 pages)
|