(AD01) Change of registered address from C/O Fisher Michael the Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 2023/12/19 to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE
filed on: 19th, December 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/07/30
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/07/30
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/07/30
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2010/05/18 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/30
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/07/30
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/02/01
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/07/30
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/07/30 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/02/01
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/02/01
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, February 2018
| resolution
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/02/01
filed on: 8th, February 2018
| capital
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2013/12/31
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/12/31
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/12/31
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2012/12/31
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2011/12/31
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/07/30
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/30
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2015/10/01 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/30
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 13th, February 2015
| accounts
|
|
(CH01) On 2014/12/01 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Castle Row, Horticultural Place London W4 4JQ on 2015/01/23 to C/O Fisher Michael the Old Grange Lordship Road Writtle Chelmsford CM1 3WT
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/17
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/09/22
capital
|
|
(TM01) Director's appointment terminated on 2013/12/20
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(SH01) 4.00 GBP is the capital in company's statement on 2013/12/20
filed on: 20th, December 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/17
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 27th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 2nd, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/17
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 2nd, November 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/17
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/09/17
filed on: 20th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/09/30
filed on: 18th, June 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to 2010/12/31. Originally it was 2010/09/30
filed on: 7th, June 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2009/09/17
filed on: 18th, May 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/05/18.
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/05/18 from 20 Greystoke House 150 Brunswick Road London W5 1AW
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 27th, May 2009
| resolution
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 17th, September 2008
| incorporation
|
Free Download
(19 pages)
|