GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 4th Jul 2022. New Address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ. Previous address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 10th Jan 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Apr 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Sat, 1st Apr 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 11th Apr 2017. New Address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG. Previous address: Leigh House Weald Road Brentwood Essex CM14 4SX
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 10th Jan 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 6th May 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2013
| incorporation
|
Free Download
(31 pages)
|