(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 5th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 15th August 2018.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 14th June 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control Monday 23rd January 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 5th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 23rd January 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 14 Robjohns House Navigation Road Chelmsford Essex CM2 6nd England to 59 New London Road Chelmsford Essex CM2 0nd on Friday 20th January 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2016 to Sunday 31st January 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 097214550001, created on Thursday 4th February 2016
filed on: 6th, February 2016
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 6th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 6th August 2015
capital
|
|