CS01 |
Confirmation statement with no updates February 12, 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On December 28, 2023 new director was appointed.
filed on: 30th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 10, 2023 new director was appointed.
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 10, 2023
filed on: 15th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2023
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 4th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2022
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 10, 2021
filed on: 10th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 28th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Dovehouse Yard Braintree Essex CM7 3AP to 4 Dovehouse Yard Braintree Essex CM7 3AP on December 21, 2020
filed on: 21st, December 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 10, 2020
filed on: 21st, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, May 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 3, 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 10, 2019 new director was appointed.
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 10, 2019 new director was appointed.
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, June 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 25, 2019
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 23, 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On March 21, 2018 new director was appointed.
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 20, 2018
filed on: 20th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 23, 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 16th, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 18, 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2017
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 15, 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On May 12, 2017 - new secretary appointed
filed on: 13th, June 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 12, 2017 new director was appointed.
filed on: 6th, June 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 12, 2017 new director was appointed.
filed on: 26th, May 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT United Kingdom to 1 Dovehouse Yard Braintree Essex CM7 3AP on May 22, 2017
filed on: 22nd, May 2017
|
address |
Free Download
(2 pages)
|
AP01 |
On March 23, 2017 new director was appointed.
filed on: 4th, May 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On March 23, 2017 new director was appointed.
filed on: 18th, April 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, April 2016
|
resolution |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: March 3, 2016
filed on: 9th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 3, 2016
filed on: 9th, March 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2016
|
incorporation |
Free Download
(16 pages)
|