GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-11-07
filed on: 9th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-02
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 2nd, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 4th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Bell Yard London Wc2a Jr. Change occurred on 2021-07-28. Company's previous address: Holly House 220 New London Road Chelmsford CM2 9AE England.
filed on: 28th, July 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-05-14
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 24th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-05
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-09 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-01
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-05
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-27
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-16
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-07
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-31
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-31
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-04
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-15
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-15
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-20
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-20
filed on: 21st, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-12
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-17
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-17
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-05
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-02-05
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-05
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-08
filed on: 8th, December 2017
| resolution
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2017-12-07) of a secretary
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Holly House 220 New London Road Chelmsford CM2 9AE. Change occurred on 2017-12-07. Company's previous address: 14-18, Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England.
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-07
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-07 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-05
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 6th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-05
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 6th, October 2015
| incorporation
|
Free Download
(24 pages)
|