(AD01) Registered office address changed from 43 Bridge Road Grays RM17 6BU England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on Wednesday 27th March 2024
filed on: 27th, March 2024
| address
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th December 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th December 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th December 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th December 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th December 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 2nd July 2021
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 14th December 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th December 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th December 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 20th July 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th July 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 2nd July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 14th August 2019
filed on: 14th, August 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Stephen Rosser Chartered Accountants 43 Bridge Road Grays Essex RM17 6BU England to 43 Bridge Road Grays RM17 6BU on Wednesday 7th August 2019
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, June 2019
| incorporation
|
Free Download
(11 pages)
|