CS01 |
Confirmation statement with no updates 2023-08-24
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB. Change occurred on 2022-10-20. Company's previous address: Create Business Hub Ground Floor 5 Rayleigh Road Shenfield Essex CM13 1AB England.
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Create Business Hub Ground Floor 5 Rayleigh Road Shenfield Essex CM13 1AB. Change occurred on 2022-09-20. Company's previous address: Cambridge House 27 Cambridge Park London E11 2PU England.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2022-08-24
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Cambridge House 27 Cambridge Park London E11 2PU. Change occurred on 2022-07-27. Company's previous address: The Gherkin 28th Floor, St Mary Axe London EC2A 8EP England.
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-01
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 10th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-01
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-07-10 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-23
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-27
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-01
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2019-02-28 to 2019-08-31
filed on: 14th, August 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-25
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-02-28
filed on: 8th, February 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-01
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-20
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-15
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Gherkin 28th Floor, St Mary Axe London EC2A 8EP. Change occurred on 2018-03-26. Company's previous address: C/O Edwards Veeder Alex House 260-268 Chapel Street Salford Manchester M3 5JZ England.
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 16th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-01
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-06-23 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-01
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-08-31 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-31
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-31
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Edwards Veeder Alex House 260-268 Chapel Street Salford Manchester M3 5JZ. Change occurred on 2016-05-11. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2016
| incorporation
|
Free Download
(23 pages)
|