AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 14, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on September 8, 2022
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 14, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 3, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates April 3, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Grange Vicarage Road Deopham Wymondham Norfolk NR18 9DR United Kingdom to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on November 30, 2016
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
|