CS01 |
Confirmation statement with no updates February 10, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Pearson Grove Chelmsford CM1 7FE England to Unit 211 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on July 25, 2022
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Bliss Accounting Services, Unit 211 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE England to 17 Pearson Grove Chelmsford CM1 7FE on June 20, 2022
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford CM1 1JR England to C/O Bliss Accounting Services, Unit 211 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on June 8, 2022
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 84 Trenchard Crescent Chelmsford CM1 6FG England to 4th Floor Victoria House Victoria Road Chelmsford CM1 1JR on April 7, 2019
filed on: 7th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bliss Accounting Services Limited 4th Floor Victoria House, Victoria Road Chelmsford CM1 1JR United Kingdom to 84 Trenchard Crescent Chelmsford CM1 6FG on March 26, 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 22, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 the Cedars Chelmsford CM2 6BL to C/O Bliss Accounting Services Limited 4th Floor Victoria House, Victoria Road Chelmsford CM1 1JR on February 22, 2019
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 11, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 9, 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 5, 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 9, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 9th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 25, 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 25, 2016
filed on: 25th, June 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 25, 2016
filed on: 25th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 16, 2015 with full list of members
filed on: 2nd, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 2, 2016: 10.00 GBP
capital
|
|
CH01 |
On January 2, 2016 director's details were changed
filed on: 2nd, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Wharton Drive Chelmsford London CM1 6BF England to 5 the Cedars Chelmsford CM2 6BL on December 12, 2015
filed on: 12th, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|