(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 1st March 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 1st March 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 1st March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 16th February 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 16th February 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 5th March 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 13th February 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Onslow House 62 Broomfield Road Essex, Chelmsford CM1 1SW England on 30th March 2017 to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, March 2017
| incorporation
|
Free Download
(10 pages)
|