(CS01) Confirmation statement with updates Wed, 6th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Mar 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Mar 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Mar 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 3rd Apr 2023. New Address: Dickens House Guithavon Street Witham Essex CM8 1BJ. Previous address: 5 Highfields Road Highfields Road Witham CM8 1HA England
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 23rd Mar 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Dec 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Jun 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 12th Aug 2020. New Address: 5 Highfields Road Highfields Road Witham CM8 1HA. Previous address: 31 Wildeve Avenue Colchester CO4 6AJ United Kingdom
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 12th Aug 2020. New Address: 5 Highfields Road Highfields Road Witham CM8 1HA. Previous address: 5 Highfields Road Highfields Road Witham CM8 1HA England
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 12th Aug 2020. New Address: 5 Highfields Road Highfields Road Witham CM8 1HA. Previous address: 5 Highfields Road Highfields Road Witham CM8 1HA England
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 10th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2017
| incorporation
|
Free Download
(10 pages)
|