AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Jan 2023
filed on: 20th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 20th Jan 2023 - the day director's appointment was terminated
filed on: 20th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 30th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 3rd Jun 2021. New Address: 107 George Lane South Woodford London E18 1AN. Previous address: 45 Tamar Square Woodford Green Essex IG8 0EA England
filed on: 3rd, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 25th Aug 2020. New Address: 45 Tamar Square Woodford Green Essex IG8 0EA. Previous address: 277a London Road Hadleigh Benfleet Essex SS7 2BN England
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jul 2020. New Address: 277a London Road Hadleigh Benfleet Essex SS7 2BN. Previous address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
filed on: 13th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 13th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Dec 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Sat, 15th Dec 2018 - the day secretary's appointment was terminated
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 15th Dec 2018 new director was appointed.
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 15th Dec 2018 new director was appointed.
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 15th Dec 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 15th Dec 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 15th Dec 2018
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 15th Dec 2018
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 15th Dec 2018
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 15th Dec 2018
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Aug 2018
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Aug 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 9th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Sep 2017 director's details were changed
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 9th Aug 2017 - the day director's appointment was terminated
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 9th Aug 2017 - the day director's appointment was terminated
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 26th Apr 2017 - the day director's appointment was terminated
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 26th Apr 2017 - the day director's appointment was terminated
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 14th Mar 2017 director's details were changed
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Mar 2017 director's details were changed
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 3rd, October 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2015 to Tue, 31st May 2016
filed on: 9th, September 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 5th May 2016: 100.00 GBP
filed on: 7th, June 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 12th May 2016. New Address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE. Previous address: 54 Oakfield Road Benfleet Essex SS7 5NP
filed on: 12th, May 2016
|
address |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Mar 2016 new director was appointed.
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Mar 2016 new director was appointed.
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 15th Feb 2016
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Feb 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Sep 2015 with full list of members
filed on: 1st, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 1.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Wed, 26th Aug 2015 with full list of members
filed on: 26th, August 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 17th Jul 2015. New Address: 54 Oakfield Road Benfleet Essex SS7 5NP. Previous address: 29 Clarence Street Bowburn Durham DH6 5BB England
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 15th Jul 2015 - the day director's appointment was terminated
filed on: 15th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 9th Jul 2015 new director was appointed.
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Jul 2015 new director was appointed.
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 1.00 GBP
|
capital |
|