(CS01) Confirmation statement with no updates 2023/07/13
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 16th, June 2023
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022/01/01
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/07/13
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/02/01
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 21st, July 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/03/29. New Address: Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE. Previous address: 85 Springfield Road Chelmsford CM2 6JL England
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/13
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/07/13
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 27th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/07/13
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/13
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/07/13
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 23rd, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016/07/13
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/12/08. New Address: 85 Springfield Road Chelmsford CM2 6JL. Previous address: 62 Priory Road Noak Hill Harold Hill Essex RM3 9AP England
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/14
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|