(CS01) Confirmation statement with no updates Saturday 10th February 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Kingfisger House Woodbrook Crescent Billericay Essex CM12 0EQ. Change occurred on Tuesday 2nd April 2024. Company's previous address: 3 Woodbrook Crescent Radford Way Billericay CM12 0EQ England.
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
(CH01) On Friday 15th March 2024 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 10th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th February 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 13th, January 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th February 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 18th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 10th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 20th August 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st July 2018
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st July 2018
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st July 2018
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Woodbrook Crescent Radford Way Billericay CM12 0EQ. Change occurred on Monday 10th June 2019. Company's previous address: Bay House Phoenix Way Swansea West Glamorgan SA7 9YT United Kingdom.
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 10th February 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 31st July 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 10th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period extended to Monday 31st July 2017. Originally it was Tuesday 28th February 2017
filed on: 8th, March 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 100003040001, created on Thursday 16th February 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Friday 10th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 17th October 2016.
filed on: 27th, October 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 21st, June 2016
| resolution
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, June 2016
| capital
|
Free Download
(2 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Thursday 9th June 2016
filed on: 20th, June 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2016
| incorporation
|
Free Download
(22 pages)
|