AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 23rd, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085685720001, created on May 18, 2022
filed on: 20th, May 2022
|
mortgage |
Free Download
(24 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Premier Avenue Grays RM16 2SD. Change occurred on February 21, 2022. Company's previous address: Unit 31B 49 Effra Road the Link, Unit 31B (First Floor) London SW2 1BZ England.
filed on: 21st, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On February 14, 2022 director's details were changed
filed on: 14th, February 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 14, 2022 secretary's details were changed
filed on: 14th, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 26 Premier Avenue Grays RM16 2SD. Change occurred on February 14, 2022. Company's previous address: 1 Mayfields Grays Essex RM16 2XL England.
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 14, 2022
filed on: 14th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 31B 49 Effra Road the Link, Unit 31B (First Floor) London SW2 1BZ. Change occurred on February 14, 2022. Company's previous address: 26 Premier Avenue Grays RM16 2SD England.
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 14th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Mayfields Grays Essex RM16 2XL. Change occurred on June 14, 2021. Company's previous address: 4 Hadleigh Business Centre 351-359 London Road Hadleigh Essex SS7 2BT.
filed on: 14th, June 2021
|
address |
Free Download
(1 page)
|
CH03 |
On October 1, 2020 secretary's details were changed
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On October 2, 2020 director's details were changed
filed on: 2nd, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 13, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On April 23, 2020 director's details were changed
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 23, 2020 secretary's details were changed
filed on: 23rd, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 13, 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 22, 2017 director's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 22, 2017 secretary's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 10th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 3rd, March 2015
|
accounts |
Free Download
(5 pages)
|
CH03 |
On January 8, 2015 secretary's details were changed
filed on: 8th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On January 8, 2015 director's details were changed
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 15th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 15, 2014: 100.00 GBP
|
capital |
|
AP03 |
Appointment (date: August 16, 2013) of a secretary
filed on: 16th, August 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 25, 2013. Old Address: Flat 16 Castle Court Goresbrook Road Dagenham London RM9 6XG England
filed on: 25th, July 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2013
|
incorporation |
Free Download
(36 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|