(CS01) Confirmation statement with updates Friday 30th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 29th July 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 29th July 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 30th June 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th June 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th June 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 30th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Monday 10th September 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 26th August 2018 director's details were changed
filed on: 26th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 30th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 30th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 30th June 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH03) On Monday 31st October 2016 secretary's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 31st October 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Palms Moorhen Avenue St. Lawrence Southminster Essex CM0 7LU United Kingdom to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on Thursday 20th October 2016
filed on: 20th, October 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, July 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|