(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 25, 2024
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 25, 2024 director's details were changed
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 25, 2024 director's details were changed
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 High Street Brentwood Essex CM14 4AB. Change occurred on March 23, 2024. Company's previous address: Swan House 9 Queens Road Brentwood Essex CM14 4HE England.
filed on: 23rd, March 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 29, 2023 to January 28, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 3, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 31, 2022
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from January 30, 2022 to January 29, 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 4, 2021 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 3, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 4, 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 4, 2021 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2021 to January 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 3, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Swan House 9 Queens Road Brentwood Essex CM14 4HE. Change occurred on October 29, 2020. Company's previous address: 11 Queens Road Brentwood CM14 4HE England.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 3, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 4th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 3, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On December 20, 2016 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2016 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Queens Road Brentwood CM14 4HE. Change occurred on January 10, 2017. Company's previous address: 13 Radstocks Radford Way Billericay Essex CM12 0AD England.
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 4, 2016: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|