(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 5th May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 5th May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Jul 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Jul 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 12th Jul 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 19th Oct 2016. New Address: First Floor 81-85 High Street Brentwood Essex CM14 4RR. Previous address: Suite 10, Wilsons Corner 1-5 Ingrave Rd Brentwood Essex CM15 8AP England
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Thu, 2nd Jul 2015: 100.00 GBP
capital
|
|