(CH01) On Monday 4th September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th August 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th August 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Maldon Road Danbury Chelmsford Essex CM3 4QH. Change occurred on Thursday 3rd August 2023. Company's previous address: Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW England.
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW. Change occurred on Friday 14th October 2022. Company's previous address: Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom.
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP. Change occurred on Thursday 8th September 2022. Company's previous address: Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW United Kingdom.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 26th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st August 2021 to Wednesday 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 26th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 28th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW. Change occurred on Thursday 25th March 2021. Company's previous address: C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 065452660002, created on Tuesday 2nd March 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(43 pages)
|
(AP01) New director appointment on Tuesday 2nd March 2021.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 2nd March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 2nd March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 2nd March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd March 2021.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 13th July 2018.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 26th March 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 26th March 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 22nd April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th March 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th March 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th March 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th March 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 24th October 2011 from 122B North Street Hornchurch Essex RM11 1SU United Kingdom
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th March 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 26th March 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th March 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st March 2009 (was Monday 31st August 2009).
filed on: 25th, January 2010
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 22nd April 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, August 2008
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2008
| incorporation
|
Free Download
(14 pages)
|