(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 13 Little Hyde Road Great Yeldham Halstead CO9 4JF on July 26, 2021
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 10, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on April 28, 2020
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN England to Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on November 20, 2019
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 20, 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 20, 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 10, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN England to Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN on October 23, 2018
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office K, the Dutch Barn Main Road Ford End CM3 1LN England to Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN on May 17, 2018
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 10, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 14, 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 28, 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 66 Baynard Avenue Flitch Green Dunmow Essex CM6 3FD to Office K, the Dutch Barn Main Road Ford End CM3 1LN on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 10, 2016 with full list of members
filed on: 25th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 9th, May 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 10, 2015 with full list of members
filed on: 14th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 14, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
Free Download
(7 pages)
|