(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 29, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 29, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX. Change occurred on October 29, 2019. Company's previous address: Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE. Change occurred on July 23, 2019. Company's previous address: Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom.
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 25, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on October 10, 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 25, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 1, 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 1, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 14, 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 14, 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2017
| incorporation
|
Free Download
(39 pages)
|