GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th March 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th March 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Sheldrick Link Chelmsford Essex CM2 6GJ England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on Thursday 23rd May 2019
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th March 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 25 Old Church Road Ind. Estate East Hanningfield Essex CM3 8AB England to 12 Sheldrick Link Chelmsford Essex CM2 6GJ on Wednesday 26th September 2018
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 25 Old Church Road Ind. Estate East Hanningfield Essex CM3 8AB on Monday 11th June 2018
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th March 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon CM9 5PN England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on Wednesday 15th November 2017
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 1, 17-19 Richmond Road Chelmsford Essex CM2 6UA England to Office 6a Kings Head Centre 38 High Street Maldon CM9 5PN on Wednesday 7th June 2017
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 17-19 Richmond Road Unit 1 Chelmsford Essex CM2 6UA England to Unit 1, 17-19 Richmond Road Chelmsford Essex CM2 6UA on Thursday 9th February 2017
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1, 17-19 Richmond Road Unit 1 Chelmsford Essex CM2 6UA England to Unit 1, 17-19 Richmond Road Chelmsford Essex CM2 6UA on Thursday 9th February 2017
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Sheldrick Link Chelmsford Essex CM2 6GJ England to 17-19 Richmond Road Unit 1 Chelmsford Essex CM2 6UA on Thursday 9th February 2017
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19 Yeldham Lock Chelmsford Essex CM2 6RP to 12 Sheldrick Link Chelmsford Essex CM2 6GJ on Tuesday 23rd August 2016
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 28th March 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 11th October 2015 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2015
| gazette
|
Free Download
|
AD01 |
Registered office address changed from 201 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN England to 19 Yeldham Lock Chelmsford Essex CM2 6RP on Wednesday 11th November 2015
filed on: 11th, November 2015
| address
|
Free Download
|
AR01 |
Annual return made up to Saturday 28th March 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(13 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, March 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|