GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, July 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2018/09/30
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2017/11/29
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2017/11/29
filed on: 22nd, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/01/14
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/29
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/06 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, December 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2017/12/06 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/06
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England on 2017/03/17 to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/14
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/14
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/02/10 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2016/01/31
filed on: 20th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 122 New London Road Chelmsford CM2 0RG England on 2015/04/17 to Onslow House 62 Broomfield Road Chelmsford CM1 1SW
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/14
capital
|
|