(AD01) Registered office address changed from Unit J, Mildmay Industrial Estate Foundry Lane Burnham-on-Crouch CM0 8SH England to 7 Bell Yard London WC2A 2JR on 2024-03-13
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Grange Lordship Road Writtle Chelmsford CM1 3WT England to Unit J, Mildmay Industrial Estate Foundry Lane Burnham-on-Crouch CM0 8SH on 2024-01-03
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 23rd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-03-09
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 10th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-03-09
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-03-09
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-10-17
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-02-28
filed on: 11th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-02-02 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-17
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-02-28
filed on: 12th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-10-17
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 2nd, November 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-02-23
filed on: 23rd, February 2018
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-10-17
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-10-17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-10-13 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 218 Mountnessing Road Billericay CM12 0EH England to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 2017-10-13
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-04
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-10
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2017-02-02: 2.00 GBP
filed on: 10th, February 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 218 Mountnessing Road Billericay CM12 0EH on 2017-02-10
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-02
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-02-02
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-02-02
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, February 2017
| incorporation
|
Free Download
|