GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jul 2022
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 78 Williams Street Grays Essex RM17 6DZ United Kingdom on Tue, 23rd May 2023 to 10 10 Talus Close Purfleet-on-Thames RM19 1SF
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 14th Feb 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 78 Williams Street Grays Essex RM17 6DZ United Kingdom on Fri, 21st Oct 2016 to 78 Williams Street Grays Essex RM17 6DZ
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 93 Argent Street Grays RM17 6NZ on Fri, 21st Oct 2016 to 78 Williams Street Grays Essex RM17 6DZ
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 78 Williams Street Grays Essex RM17 6DZ United Kingdom on Fri, 21st Oct 2016 to 78 Williams Street Grays Essex RM17 6DZ
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 78 Williams Street Grays Essex RM17 6DZ United Kingdom on Fri, 21st Oct 2016 to 78 Williams Street Grays Essex RM17 6DZ
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(26 pages)
|