(AD01) Address change date: Tue, 12th Sep 2023. New Address: Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW. Previous address: C/O Bruce Allen Llp, 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 17th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 20th Dec 2017. New Address: C/O Bruce Allen Llp, 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS. Previous address: 2nd Floor, Romy House 163 - 167 Kings Road Brentwood Essex CM14 4EG England
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 12th May 2017. New Address: 2nd Floor, Romy House 163 - 167 Kings Road Brentwood Essex CM14 4EG. Previous address: Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Jan 2017 - the day director's appointment was terminated
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Apr 2016 new director was appointed.
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 8th Apr 2016: 100.00 GBP
filed on: 11th, April 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2016
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Fri, 8th Apr 2016: 50.00 GBP
capital
|
|