CS01 |
Confirmation statement with no updates Mon, 19th Feb 2024
filed on: 6th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 22nd, January 2024
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 112152560002, created on Mon, 6th Nov 2023
filed on: 21st, November 2023
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2023
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 14th Feb 2020
filed on: 14th, February 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 6th, November 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Thu, 28th Feb 2019 to Tue, 30th Apr 2019
filed on: 6th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Feb 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 112152560001, created on Mon, 15th Jul 2019
filed on: 16th, July 2019
|
mortgage |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
|
AD01 |
Address change date: Fri, 26th Apr 2019. New Address: 63a Navigation Road Chelmsford CM2 6nd. Previous address: Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2018
|
incorporation |
Free Download
(11 pages)
|