(CS01) Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 24th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 2nd Dec 2020. New Address: Sea Tides 3 Hannant Court Victoria Grove Seabrook CT21 5RF. Previous address: 132 Mountnessing Road Billericay CM12 9HA England
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 18th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Sat, 27th Jul 2019. New Address: 132 Mountnessing Road Billericay CM12 9HA. Previous address: 7 Bishops Wood Court 7 Bishops Wood Court 29 Aylmer Road London N2 0BS England
filed on: 27th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Oct 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 5th Oct 2018. New Address: 7 Bishops Wood Court 7 Bishops Wood Court 29 Aylmer Road London N2 0BS. Previous address: West View Cranmore Lane Shipton Moyne Tetbury Gloucestershire GL8 8PU England
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 25th Mar 2017. New Address: West View Cranmore Lane Shipton Moyne Tetbury Gloucestershire GL8 8PU. Previous address: Town Farm Foston-on-the-Wolds Driffied East Riding of Yorkshire YO25 8BJ
filed on: 25th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 12th Mar 2017 director's details were changed
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 28th Oct 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 3rd Nov 2014: 1.00 GBP
capital
|
|
(CH01) On Wed, 20th Nov 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(14 pages)
|