(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 30th October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 30th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th August 2022. New Address: Suite 1 5 High Street Maidenhead Berkshire SL6 1JN. Previous address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB England
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 29th July 2022 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th July 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 30th October 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 11th March 2021 - the day director's appointment was terminated
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th October 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th October 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th October 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 22nd May 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th November 2020. New Address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB. Previous address: Audit House 151 High Street Billericay CM12 9AB England
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 6th July 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th July 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th July 2020
filed on: 5th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd March 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2019
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd April 2019. New Address: Audit House 151 High Street Billericay CM12 9AB. Previous address: PO Box CM12 9AB 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th October 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st October 2017 to 31st March 2018
filed on: 5th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 5th December 2016. New Address: PO Box CM12 9AB 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB. Previous address: 11 Burlton Road Cambridge CB3 0GU United Kingdom
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2016
| incorporation
|
Free Download
(10 pages)
|