CH01 |
On Sun, 3rd Dec 2023 director's details were changed
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Aug 2023
filed on: 21st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Aug 2023 director's details were changed
filed on: 21st, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, August 2023
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Mar 2023
filed on: 8th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Mar 2023 director's details were changed
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, August 2021
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Sat, 19th Jan 2019
filed on: 3rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Feb 2021
filed on: 3rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jan 2019
filed on: 3rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Feb 2021 director's details were changed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Feb 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Feb 2021
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Feb 2021 director's details were changed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Feb 2021
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 24th Sep 2020. New Address: 1a Eves Corner Danbury Chelmsford CM3 4QF. Previous address: 185 Gloucester Avenue Chelmsford CM2 9DX England
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, September 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 25th Mar 2020. New Address: 185 Gloucester Avenue Chelmsford CM2 9DX. Previous address: Suite B Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 7HY England
filed on: 25th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Feb 2020
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Feb 2020. New Address: Suite B Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 7HY. Previous address: 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England
filed on: 12th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 12th Feb 2020 director's details were changed
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, May 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Feb 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 14th Feb 2019. New Address: 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD. Previous address: C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD United Kingdom
filed on: 14th, February 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 11th Jan 2019
filed on: 14th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 27th Mar 2018: 100.00 GBP
filed on: 11th, January 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On Tue, 27th Mar 2018 new director was appointed.
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 27th Mar 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|