(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Jan 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Jan 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Jun 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Jun 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 18th Jan 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Jan 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Jan 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Jan 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Jan 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 15th Jun 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Jan 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on Thu, 24th Dec 2015 to Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Jan 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(AA01) Extension of current accouting period to Tue, 30th Jun 2015
filed on: 28th, April 2015
| accounts
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(7 pages)
|