(AD01) Change of registered address from 7 Church Court Church Road Boreham Chelmsford CM3 3FA United Kingdom on 8th February 2024 to Office 2 Crown House, Church Row Pershore WR10 1BH
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th October 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Rownhams Close Rownhams Southampton SO16 8AF on 8th November 2021 to 7 Church Court Church Road Boreham Chelmsford CM3 3FA
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 7th October 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 5th April 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd October 2019
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd October 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th January 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd October 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd October 2019
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Rownhams Close Rownhams Southampton SO16 8AF on 14th November 2019 to 10 Rownhams Close Rownhams Southampton SO16 8AF
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 99 Old Fallings Crescent Wolverhampton WV10 9PT United Kingdom on 6th November 2019 to 1 Rownhams Close Rownhams Southampton SO16 8AF
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, October 2019
| incorporation
|
Free Download
(10 pages)
|