PSC04 |
Change to a person with significant control 2nd February 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd February 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA England on 2nd February 2024 to Ferguson House 124 City Road London EC1V 2NX
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st January 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st January 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 14th June 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th June 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th June 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Bell Yard London WC2A 2JR England on 15th October 2021 to Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Business Store 98-100 High Road Rayleigh SS6 7AE England on 6th October 2021 to 7 Bell Yard London WC2A 2JR
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor 69 High Street Rayleigh Essex SS6 7EJ on 16th March 2017 to The Business Store 98-100 High Road Rayleigh SS6 7AE
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st January 2014: 25.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT on 9th May 2011
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 6th March 2009 with complete member list
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/03/2009 from 33A helena road rayleigh essex SS6 8LN
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2008
| incorporation
|
Free Download
(16 pages)
|