(CH01) On January 15, 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On January 15, 2024 secretary's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 15, 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 15, 2024
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Whitelands Business Park Terling Chelmsford Essex CM3 2AG. Change occurred on February 6, 2024. Company's previous address: 75 Springfield Road Chelmsford Essex CM2 6JB.
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On January 15, 2024 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 6, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 6, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 6, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 6, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 4, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080951910001, created on October 22, 2014
filed on: 27th, October 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(9 pages)
|