AD02 |
New sail address Suite 139 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE. Change occurred at an unknown date. Company's previous address: The Annex Cumberland Road London E13 8NH England.
filed on: 31st, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th May 2023
filed on: 29th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 6th, March 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 139 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE. Change occurred on Thursday 25th August 2022. Company's previous address: 2 Suite 139 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England.
filed on: 25th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Suite 139 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE. Change occurred on Thursday 25th August 2022. Company's previous address: 2-4 the Annex Cumberland Road London E13 8NH England.
filed on: 25th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th May 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 21st, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd May 2021
filed on: 23rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 31st, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st October 2019
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd June 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th June 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2-4 the Annex Cumberland Road London E13 8NH. Change occurred on Wednesday 25th April 2018. Company's previous address: Suite 34 New House 67-68 Hatton Garden London EC1N 8JY.
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd July 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 29th September 2016 director's details were changed
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 31st, August 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Friday 1st July 2016 director's details were changed
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st July 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd July 2015
filed on: 17th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 34 New House 67-68 Hatton Garden London EC1N 8JY. Change occurred on Monday 17th August 2015. Company's previous address: Flat 3 Baritone Court, 143 Church Street London E15 3EZ England.
filed on: 17th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 3 Baritone Court, 143 Church Street London E15 3EZ. Change occurred on Wednesday 5th August 2015. Company's previous address: , Suite 34 New House, 67-68 Hatton Garden, London, EC1N 8JY.
filed on: 5th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 4th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd July 2014
filed on: 28th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 28th July 2014
|
capital |
|
NEWINC |
Company registration
filed on: 2nd, July 2013
|
incorporation |
Free Download
(24 pages)
|