(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 8th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Griggs Business Centre West Street Coggeshall Essex CO6 1NT England on 1st July 2021 to 86-90 Paul Street London EC2A 4NE
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st December 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 West Street Coggeshall Colchester CO6 1NT England on 5th September 2019 to 1 Griggs Business Centre West Street Coggeshall Essex CO6 1NT
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 5th September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111396790001, created on 25th April 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 8th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 West Street Coggeshall Colchester CO6 1NT England on 7th February 2019 to 1 West Street Coggeshall Colchester CO6 1NT
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 7th February 2019 to 1 West Street Coggeshall Colchester CO6 1NT
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, January 2018
| incorporation
|
Free Download
(10 pages)
|