(CS01) Confirmation statement with updates April 12, 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 26, 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 26, 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 12, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 14, 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 14, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Pallister Road Clacton on Sea Essex CO15 1PQ to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on December 14, 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 12, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom to 4 Pallister Road Clacton on Sea Essex CO15 1PQ on February 6, 2020
filed on: 6th, February 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 29, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 30, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|