(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87 Hamilton Road Felixstowe Suffolk IP11 7BQ England to Office C 87 Hamilton Road Felixstowe Suffolk IP11 7BQ on Thursday 23rd February 2023
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 10th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR England to 87 Hamilton Road Felixstowe Suffolk IP11 7BQ on Wednesday 9th November 2022
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 8th February 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th February 2022.
filed on: 8th, February 2022
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Holmes Road Halstead Essex CO9 1NW England to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on Tuesday 8th February 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 8th February 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 8th February 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 10th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 62 Spring Rise Galleywood Chelmsford Essex CM2 8SH England to 24 Holmes Road Halstead Essex CO9 1NW on Thursday 6th February 2020
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 6th February 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 6th February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th February 2020.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2019, originally was Friday 31st January 2020.
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th March 2019.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 15th March 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 15th March 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 83 Highmead Rayleigh Essex SS6 7DT United Kingdom to 62 Spring Rise Galleywood Chelmsford Essex CM2 8SH on Friday 15th March 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th March 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, January 2019
| incorporation
|
Free Download
(24 pages)
|