AD01 |
Change of registered address from Mgr 35 Tallon Road Hutton Brentwood CM13 1TE England on 27th July 2023 to C/O Proficient Tax 35 Tallon Road Hutton Brentwood CM13 1TE
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 Tallon Road C/O Mgr Hutton Brentwood CM13 1TE England on 4th February 2022 to Mgr 35 Tallon Road Hutton Brentwood CM13 1TE
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Tallon Road C/O Mgr, Tallon Road Hutton Brentwood CM13 1TE England on 12th December 2021 to 35 Tallon Road C/O Mgr Hutton Brentwood CM13 1TE
filed on: 12th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Tallon Road Mgr Hutton Brentwood CM13 1TE England on 12th December 2021 to 35 Tallon Road C/O Mgr, Tallon Road Hutton Brentwood CM13 1TE
filed on: 12th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Tallon Road Hutton Brentwood CM13 1TE England on 30th November 2021 to 35 Tallon Road Mgr Hutton Brentwood CM13 1TE
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mgr Jhumat House 160 London Road Barking Essex IG11 8BB England on 30th November 2021 to 35 Tallon Road Hutton Brentwood CM13 1TE
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 344 Camberwell New Road London SE5 0RW England on 24th August 2021 to C/O Mgr Jhumat House 160 London Road Barking Essex IG11 8BB
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Belfry House Bell Lane Hertford SG14 1BP United Kingdom on 12th March 2021 to 344 Camberwell New Road London SE5 0RW
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th January 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th November 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th November 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th January 2019
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th January 2019
filed on: 27th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th January 2019
filed on: 27th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th January 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 25th January 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th January 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, February 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th January 2016: 100.00 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(8 pages)
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 23rd September 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(7 pages)
|