(AD01) Change of registered address from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom on 14th December 2022 to 1 Kings Avenue Winchmore Hill London N21 3NA
filed on: 14th, December 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th February 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 11th February 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th February 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th April 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th January 2021: 201.00 GBP
filed on: 8th, July 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th May 2019
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2018
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 10th July 2018 to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Chaddesden Accountants Ltd 42a Reginald Road South Chaddesden Derby Derbyshire DE21 6NF England on 10th July 2018 to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 10th July 2018 to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 6th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 24th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 14th February 2018
filed on: 24th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th February 2018
filed on: 24th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th January 2018
filed on: 14th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th January 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 13th January 2018
filed on: 13th, January 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 13th January 2018, company appointed a new person to the position of a secretary
filed on: 13th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th January 2018
filed on: 13th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th January 2018
filed on: 13th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th June 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 16th June 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th June 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 16th June 2017, company appointed a new person to the position of a secretary
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st June 2017
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 19th July 2016: 0.01 GBP
filed on: 1st, June 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st May 2017
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Chaddesden Accountants Ltd the Old Post Office 478 Nottingham Road Chaddesden Derby DE21 6PF United Kingdom on 21st November 2016 to C/O Chaddesden Accountants Ltd 42a Reginald Road South Chaddesden Derby Derbyshire DE21 6NF
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2017 to 31st March 2017
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd July 2016
filed on: 22nd, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 19th, July 2016
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 19th July 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|