GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-08
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 12th, October 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022-07-06 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Lady Lane Chelmsford Essex CM2 0TQ England to 28 Archers Way Chelmsford Essex CM2 8SD on 2022-07-06
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-07-06
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-08
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 10th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-08
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 113C Loughborough Road London SW9 7TD England to 55 Lady Lane Chelmsford Essex CM2 0TQ on 2020-11-11
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-11-11
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-11
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-11
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-11-11
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-08
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2D, Upper Floor, Meridian House, Nazeing Glass Works Estate, Broxbourne United Kingdom to 113C Loughborough Road London SW9 7TD on 2019-05-28
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-08
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Unit 2D, Upper Floor, Meridian House, Nazeing Glass Works Estate, Broxbourne on 2018-05-10
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-08
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-03-09
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-03-08
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-08
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-01
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-10-31 to 2017-12-31
filed on: 27th, June 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-30
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-08
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-03-08
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-20
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-20
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2016
| incorporation
|
Free Download
(10 pages)
|