CS01 |
Confirmation statement with updates 23rd July 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st May 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th April 2020. New Address: Lilybell Colchester Road Colchester CO5 0EU. Previous address: 8 Kelly Road Basildon Essex SS13 2HL
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd July 2019
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 6th June 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 28th June 2016. New Address: 8 Kelly Road Basildon Essex SS13 2HL. Previous address: 6 Woodsome Road London NW51RY England
filed on: 28th, June 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 1.00 GBP
capital
|
|