(PSC07) Cessation of a person with significant control Thursday 25th January 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 25th January 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 25th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 8th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd December 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Hillary Close Chelmsford CM1 7RR England to 23 Franciscan Way Flat No.907 Ipswich Suffolk IP1 1NB on Thursday 23rd December 2021
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 23rd December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd December 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 21st August 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 21st August 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st August 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Tees Road Chelmsford CM1 7QH England to 36 Hillary Close Chelmsford CM1 7RR on Friday 21st August 2020
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 21st August 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 18th January 2018 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 18th January 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 8th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 14th October 2016.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 17th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 11th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 124 Sunrise Avenue Chelmsford CM1 4JR England to 27 Tees Road Chelmsford CM1 7QH on Friday 13th May 2016
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 13th May 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Regent Court Huddersfield Road Barnsley South Yorkshire S75 1AJ England to 124 Sunrise Avenue Chelmsford CM1 4JR on Wednesday 24th February 2016
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, August 2015
| incorporation
|
Free Download
(7 pages)
|