AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 9th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2023
filed on: 9th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Ellis David Ltd - Djb 152 Essex Road London N1 8LY. Change occurred on September 5, 2022. Company's previous address: 56 Cublands Hertford SG13 7TS England.
filed on: 5th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 19th, July 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 9th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 56 Cublands Hertford SG13 7TS. Change occurred on September 22, 2020. Company's previous address: Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England.
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 22, 2020
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution
filed on: 13th, August 2019
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, August 2019
|
incorporation |
Free Download
(22 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, August 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 2, 2019
filed on: 2nd, August 2019
|
resolution |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 26th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL. Change occurred on May 28, 2019. Company's previous address: 56 Cublands Hertford Herts SG13 7TS United Kingdom.
filed on: 28th, May 2019
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: May 28, 2019) of a secretary
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2018
|
incorporation |
Free Download
(29 pages)
|