(TM01) Director's appointment terminated on 2023/06/30
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/18
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/17
filed on: 13th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/18
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/17
filed on: 17th, March 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2021/08/31
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/08/31
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/18
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/02/01.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/02/01.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/02/01.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/17
filed on: 26th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/06/18
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/06/17
filed on: 20th, April 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/17
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2019/08/29
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/08/29 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/17
filed on: 7th, October 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/18
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/18
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/06/17
filed on: 1st, May 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/17
filed on: 17th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2018/02/23
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/02/23 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/17
filed on: 11th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/06/18
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/05/04 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2016/06/17
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom on 2016/10/05 to Hova House 1 Hova Villas Brighton & Hove BN3 3DH
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/08/01 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/18
filed on: 17th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4 Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom on 2016/05/25 to Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/18
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|