AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 24th Oct 2022. New Address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB. Previous address: Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Sep 2022. New Address: Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB. Previous address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU England
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jun 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jun 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Jun 2021 - the day director's appointment was terminated
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd May 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 22nd May 2020: 100.00 GBP
filed on: 22nd, May 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Tue, 4th Aug 2015 - the day director's appointment was terminated
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Aug 2015 new director was appointed.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th Aug 2015. New Address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU. Previous address: Inglewood Gathurst Road Orrell Wigan Lancashire WN5 0LL England
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Apr 2015. New Address: Inglewood Gathurst Road Orrell Wigan Lancashire WN5 0LL. Previous address: 1 B Woodlands Drive Shevington Wigan Lancashire WN6 8HU England
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 1.00 GBP
capital
|
|