(DS01) Application to strike the company off the register
filed on: 4th, October 2023
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/12/22
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/12/22
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/12/22
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/12/22
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 16th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/12/22
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 14th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/12/22
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2017/03/16. New Address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Previous address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/22
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) 2016/04/30 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/23 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2016/01/15
capital
|
|
(AA) Small-sized company accounts made up to 2014/12/31
filed on: 4th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2015/08/13. New Address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW. Previous address: 10 Sale Drive Baldock Hertfordshire SG7 6NS
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/08.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/10 - the day director's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) 2015/03/16 - the day secretary's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/23 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2015/01/27
capital
|
|
(CH01) On 2014/04/25 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/04/25 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/04/25 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/04/25 secretary's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/12/23 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/27.
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/04/25 from 145-157 St John Street London EC1V 4PW England
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/27.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/27.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2013
| incorporation
|
Free Download
(8 pages)
|