(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2023-03-28
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 14th, June 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 38 Highfield Gardens Grays Essex RM162NU. Change occurred on 2022-09-29. Company's previous address: 8 Hemmells Basildon Essex SS15 6ED England.
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-03-28
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 8 Hemmells Basildon Essex SS15 6ED. Change occurred on 2022-03-28. Company's previous address: 38 Highfield Gardens Grays RM16 2NU England.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-12
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-04-13
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-04-13 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-12
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 6th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-07-12
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 38 Highfield Gardens Grays RM16 2NU. Change occurred on 2018-08-13. Company's previous address: 14 Medlar Road Grays Essex RM17 6TU England.
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-12
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-12
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-02-14 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 3rd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Medlar Road Grays Essex RM17 6TU. Change occurred on 2017-02-14. Company's previous address: 38 Rosedale Road Grays Essex RM17 6AB England.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-02-03
filed on: 3rd, February 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-12
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-07-13: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|