(CS01) Confirmation statement with no updates Tuesday 9th January 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 9th January 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 9th January 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 31st March 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 31st March 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st March 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14a Stock Road Billericay CM12 0BG. Change occurred on Tuesday 18th May 2021. Company's previous address: 7 Munster Court Billericay CM12 0GE United Kingdom.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 31st March 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th January 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 31st August 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 31st August 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th January 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 14th February 2017
filed on: 12th, February 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 14th February 2017
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th February 2017.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, January 2017
| incorporation
|
Free Download
(21 pages)
|