(CH01) On 2024/02/02 director's details were changed
filed on: 3rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/02/03. New Address: 124 City Road London EC1V 2NX. Previous address: 3 Warners Mill Silks Way Braintree CM7 3GB England
filed on: 3rd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 3rd, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/11/01
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/11/01
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/08/21 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/01
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/24
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/01
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/01
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/11/30
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/11/08
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2018/11/30 to 2019/03/31
filed on: 14th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/01
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/11/01
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/12/02. New Address: 3 Warners Mill Silks Way Braintree CM7 3GB. Previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(TM01) 2016/11/30 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/30.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2016
| incorporation
|
Free Download
|