(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 3rd, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Aug 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Aug 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 18th Nov 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Nov 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 150 Aldersgate Street London EC1A 4AB United Kingdom on Wed, 7th Oct 2020 to 55 Baker Street London W1U 7EU
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 22nd Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Sep 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 26th Sep 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Oct 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England on Wed, 2nd Oct 2019 to 150 Aldersgate Street London EC1A 4AB
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Oct 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Oct 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Nov 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Nov 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 22nd Nov 2017: 100.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 29th Sep 2017
filed on: 29th, September 2017
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 28th Sep 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 28th Sep 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 5, Knowles Farm Wycke Hill Maldon Essex CM9 6SH United Kingdom on Thu, 28th Sep 2017 to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Sep 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on Wed, 27th Sep 2017 to Unit 5, Knowles Farm Wycke Hill Maldon Essex CM9 6SH
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Sep 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2017
| incorporation
|
Free Download
(23 pages)
|