AA01 |
Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jul 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jul 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jul 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, May 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 24th Feb 2023 new director was appointed.
filed on: 26th, February 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 29th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 10th May 2021. New Address: 45 Friars House 6 Parkway Chelmsford CM2 0NF. Previous address: 98a Highland Road Northwood Middlesex HA6 1JU United Kingdom
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 9th Jul 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(8 pages)
|