AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/11
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/11
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Bliss Accounting Service Limited 4th Floor Victoria House, Victoria Road Chelmsford Chelmsford Essex CM1 1JR United Kingdom on 2022/06/08 to C/O Bliss Accounting Services, Unit 211 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/12/20 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Bliss Accountign Services Limited 4th Floor Victoria House, Victoria Road Chelmsford Essex CM1 1JR England on 2021/11/30 to C/O Bliss Accounting Services Limited Victoria Road Chelmsford CM1 1JR
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Bliss Accounting Services Limited Victoria Road Chelmsford CM1 1JR England on 2021/11/30 to C/O Bliss Accounting Service Limited 4th Floor Victoria House, Victoria Road Chelmsford Chelmsford Essex CM1 1JR
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/11
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/11
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/11
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 the Cedars Chelmsford Essex CM2 6BL on 2019/02/19 to 4th Floor Victoria House Victoria Road Essex CM1 1JR
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor Victoria House Victoria Road Essex CM1 1JR England on 2019/02/19 to C/O Bliss Accountign Services Limited 4th Floor Victoria House, Victoria Road Chelmsford Essex CM1 1JR
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/11
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on 2018/01/19 to 5 the Cedars Chelmsford Essex CM2 6BL
filed on: 19th, January 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/06/11
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, January 2018
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/11
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/11
filed on: 21st, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, April 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/06/30.
filed on: 8th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/11
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|