(AP01) On Fri, 5th Jan 2024 new director was appointed.
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 5th Jan 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 3rd Jul 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jul 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(13 pages)
|
(AP01) On Sat, 3rd Jun 2023 new director was appointed.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 18th May 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit C, Emp Shakestones Business Centre Writtle Rd, Writtle Chelmsford CM1 3RL England on Thu, 18th May 2023 to 4th Floor, Silverstream House, 45, Fitzroy Street London W1T 6EB
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Safe Store Office 1, Emp 17-19, Richmond Road Chelmsford CM2 6UA England on Sun, 2nd Apr 2023 to Unit C, Emp Shakestones Business Centre Writtle Rd, Writtle Chelmsford CM1 3RL
filed on: 2nd, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Jan 2023
filed on: 28th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 14th Jan 2023
filed on: 28th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Christy Avenue Chelmsford CM1 2BG England on Fri, 27th Jan 2023 to Safe Store Office 1, Emp 17-19, Richmond Road Chelmsford CM2 6UA
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 14th Jan 2023 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jul 2021
filed on: 24th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Fri, 31st Jul 2020 from Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Feb 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st Aug 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Aug 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Jun 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 8th May 2018 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 19th Feb 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Jan 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2018
| incorporation
|
Free Download
(10 pages)
|