(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 1 the Old Orchard Howe Green Chelmsford CM2 7TX. Change occurred on Monday 17th October 2022. Company's previous address: 1 Phillows Barns Hammond Road Chelmsford Essex CM3 4BG United Kingdom.
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 4th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1 Phillows Barns Hammond Road Chelmsford Essex CM3 4BG. Change occurred on Tuesday 14th September 2021. Company's previous address: 20 Plovers Mead Wyatts Green Brentwood Essex CM15 0PS England.
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th September 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 4th September 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 4th September 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 18th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 20 Plovers Mead Wyatts Green Brentwood Essex CM15 0PS. Change occurred on Monday 20th June 2016. Company's previous address: 1 the Old Orchard Howe Green Chelmsford Essex CM2 7TX.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 14th August 2015
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 15th August 2015.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th August 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st September 2015
capital
|
|
(AD01) New registered office address 1 the Old Orchard Howe Green Chelmsford Essex CM2 7TX. Change occurred on Monday 24th August 2015. Company's previous address: 122 New London Road Chelmsford CM2 0RG.
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 14th August 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Monday 11th May 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 11th May 2015) of a secretary
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th May 2015.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th August 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 3rd September 2014
capital
|
|
(AD01) New registered office address 122 New London Road Chelmsford CM2 0RG. Change occurred on Wednesday 3rd September 2014. Company's previous address: 1 the Old Orchard Howe Green Chelmsford Essex CM2 7TX England.
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th August 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 23rd August 2013
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th August 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 22nd October 2011
filed on: 22nd, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd August 2011.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, August 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|