(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom on 2024/02/19 to Holly House Great Bentley Road Frating Colchester Essex CO7 7HW
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/28
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 2nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/01/28
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/02/01
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/01 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/01/28
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020/02/01 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/01
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 14th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/01/28
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/28
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/01/31 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/01/31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/31
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/05/07
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 48 Kensington Road Romford Essex RM7 9DA England on 2018/02/28 to First Floor 39 High Street Billericay Essex CM12 9BA
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, January 2018
| incorporation
|
Free Download
(16 pages)
|