(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 30th Aug 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 30th Aug 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 23rd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 49 Worrin Road Flitch Green Dunmow Essex CM6 3FU on Mon, 25th Sep 2017 to 9 Beech Hill Road Sutton Coldfield B72 1DU
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Sep 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 19 Cannon Road Flitch Green Dunmow CM6 3GF on Wed, 8th Jul 2015 to 49 Worrin Road Flitch Green Dunmow Essex CM6 3FU
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 13th Dec 2013 new director was appointed.
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(24 pages)
|