GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2023
| dissolution
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Mar 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England on Tue, 29th Oct 2019 to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England on Fri, 3rd May 2019 to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England on Mon, 25th Feb 2019 to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Sep 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Sep 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 9th Oct 2016
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Oct 2015
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on Thu, 3rd Sep 2015 to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Feb 2015 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Mar 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Feb 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th Jul 2012
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Jul 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 11th Jul 2012, company appointed a new person to the position of a secretary
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(36 pages)
|