(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit 3 Chancerygate Business Centre 33 Tallon Road Hutton, Brentwood Essex CM13 1TE England to 14 Bourne Road Bexley DA5 1LU on Tuesday 29th June 2021
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 17th February 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 17th February 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 22nd January 2021
filed on: 22nd, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Thursday 5th November 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 1st, December 2020
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 1st, December 2020
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 1st, December 2020
| accounts
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 7th April 2020
filed on: 7th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 21st, November 2019
| accounts
|
Free Download
(33 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 21st, November 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 21st, November 2019
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 21st, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Tallon Road Hutton Brentwood Essex CM13 1TE England to Unit 3 Chancerygate Business Centre 33 Tallon Road Hutton, Brentwood Essex CM13 1TE on Monday 26th November 2018
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Monday 5th November 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 5th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 27th, September 2018
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 27th, September 2018
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, September 2018
| accounts
|
Free Download
(32 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 5th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 6th, October 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 6th, October 2017
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 4th November 2016 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 5th November 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 6th, October 2016
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 6th, October 2016
| accounts
|
Free Download
(27 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 6th, October 2016
| other
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Tuesday 29th September 2015 to Thursday 31st December 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 11 B Trade City Aston Road Harold Hill Romford Essex RM3 8UJ to 33 Tallon Road Hutton Brentwood Essex CM13 1TE on Tuesday 23rd February 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 29/09/14
filed on: 23rd, June 2015
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 29/09/14
filed on: 23rd, June 2015
| accounts
|
Free Download
(26 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 29th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 29/09/14
filed on: 23rd, June 2015
| other
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th November 2014 to Monday 29th September 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 5th November 2014 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 18th March 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, November 2013
| incorporation
|
Free Download
(25 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th November 2013
capital
|
|