(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 2nd November 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 2nd November 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 1st June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Thursday 30th April 2020 - new secretary appointed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 30th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 the Willows Chelmsford CM3 3DJ England to 1 Bankart Lane Chelmsford CM2 6TZ on Thursday 30th April 2020
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 14th February 2020.
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 14th February 2020
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 14th February 2020
filed on: 16th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 18th October 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 4th February 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 4th February 2019 - new secretary appointed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th October 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 10th December 2018.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th April 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 Springfield Park Avenue Chelmsford CM2 6EN England to 13 the Willows Chelmsford CM3 3DJ on Wednesday 4th April 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 18th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 18th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 11th April 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 30th March 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2016
| incorporation
|
Free Download
(8 pages)
|