(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 12, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 215, Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE United Kingdom to 40 Hope Road Canvey Island SS8 7LL on December 15, 2023
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(AP01) On December 2, 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 2, 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 1, 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 12, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 12, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 14, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 14, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 14, 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 12, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 10, 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2017
| incorporation
|
Free Download
(46 pages)
|