AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-12-20
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Newcombe Court Burgess Springs Chelmsford Essex CM1 1QN England to 27 Dugdale Court Hitchin SG5 2QR on 2023-03-08
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-08
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-03-08
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-03-08
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-03-08
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-20
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 10th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-12-20
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-10-26
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Schoolfield Way Grays RM20 3AF England to 28 Newcombe Court Burgess Springs Chelmsford Essex CM1 1QN on 2021-10-28
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-10-26
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-26
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-10-26
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-20
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-20
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 57 Donnybrook Road London SW16 5AY England to 42 Schoolfield Way Grays RM20 3AF on 2020-01-20
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-20
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-20
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-20
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-20
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-07-31
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-31 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 Natal Road London SW16 6HZ England to 57 Donnybrook Road London SW16 5AY on 2019-07-31
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57 Donnybrook Road London SW16 5AY United Kingdom to 76 Natal Road London SW16 6HZ on 2019-05-07
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-05-07 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-07
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2018
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2018-12-21: 100.00 GBP
capital
|
|