(CS01) Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jan 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 16th Mar 2022. New Address: Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG. Previous address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Jan 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Jan 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jan 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Sat, 26th Jan 2019 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Jan 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 26th Jan 2019
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Jan 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Oct 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jan 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Sat, 1st Apr 2017 - the day secretary's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 10th Apr 2017. New Address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG. Previous address: Leigh House Weald Road Brentwood Essex CM14 4SX
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 24th Jan 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 29th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 24th Jan 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 24th Jan 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Dec 2013 - the day director's appointment was terminated
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 24th Jan 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 24th Jan 2012 with full list of members
filed on: 28th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 14th Mar 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 13th Feb 2012 new director was appointed.
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 11th Jan 2012 - the day director's appointment was terminated
filed on: 11th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Jan 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(31 pages)
|