(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 29th, October 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2021-01-30 to 2021-01-29
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-03-22
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-03-22
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-22
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 2020-01-31 to 2020-01-30
filed on: 31st, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-01
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2020-08-17
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-05-21 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-18
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 24th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-09-01
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-09-01
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-06-07
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-04
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-20
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-20
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-10-20
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-10-23
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-20
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-01
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-08-15 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 14th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 66 Coram Green Hutton Brentwood CM13 1LW England to 1 Bms Business Park Oxlow Lane Dagenham RM10 8LP on 2017-04-19
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-10-10
filed on: 10th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2016-09-01
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Office 1 Bms House Oxlow Lane Dagenham Essex RM10 8LP to 66 Coram Green Hutton Brentwood CM13 1LW on 2016-10-05
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-27 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-01-27 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-27 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-21: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-01-28
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-28
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 23rd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-01-27 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 4th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-01-27 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(8 pages)
|