AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 17th, December 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/28
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 16th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/28
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/05/18. New Address: 45 4th Floor, Silverstream House, 45 Fitzroy Street London Fitzrovia W1T 6EB. Previous address: 5 London Wall Buildings London EC2M 5NS United Kingdom
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 3rd, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/28
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/10/27. New Address: 5 London Wall Buildings London EC2M 5NS. Previous address: 3 London Wall Buildings London EC2M 5PD England
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/28
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/05/12. New Address: 3 London Wall Buildings London EC2M 5PD. Previous address: Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD United Kingdom
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/10/28. New Address: Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD. Previous address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/28
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/28
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 28th, January 2018
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2017/10/25 secretary's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/10/25 - the day director's appointment was terminated
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/25
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2017/10/25 - the day director's appointment was terminated
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/25
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/20. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/28
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016/12/20 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/12/20 secretary's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/12/21. New Address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY. Previous address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/12/21. New Address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY. Previous address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/12/20 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/12/20 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/28 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2016/04/29 director's details were changed
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/04/29 secretary's details were changed
filed on: 30th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/04/29 director's details were changed
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/29 director's details were changed
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/29. New Address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD. Previous address: 4 Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/01/01
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2015
| incorporation
|
Free Download
(8 pages)
|