CS01 |
Confirmation statement with no updates Thursday 26th October 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 24th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th October 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 20th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th October 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 25th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th October 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 5th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th October 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 7th May 2019
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Bridge End Lane Great Notley Braintree Essex CM77 7GN. Change occurred on Tuesday 7th May 2019. Company's previous address: Rochester House New London Road Chelmsford CM2 0QT England.
filed on: 7th, May 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th May 2019
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th May 2019.
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th May 2019
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, March 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2019
|
dissolution |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th October 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th October 2019 to Thursday 31st January 2019
filed on: 5th, February 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 5th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th October 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 26th October 2018
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Rochester House New London Road Chelmsford CM2 0QT. Change occurred on Sunday 12th August 2018. Company's previous address: 7 Stanstrete Field Great Notley Braintree CM77 7PR England.
filed on: 12th, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 12th August 2018.
filed on: 12th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 12th August 2018
filed on: 12th, August 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th August 2018
filed on: 7th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th August 2018.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th August 2018
filed on: 7th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Stanstrete Field Great Notley Braintree CM77 7PR. Change occurred on Tuesday 7th August 2018. Company's previous address: 15 Stanstrete Field Great Notley Braintree CM77 7PR England.
filed on: 7th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th October 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th October 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th October 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Stanstrete Field Great Notley Braintree CM77 7PR. Change occurred on Monday 2nd January 2017. Company's previous address: Suite 11 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN.
filed on: 2nd, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th October 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 8th, November 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Friday 30th October 2015
filed on: 15th, February 2016
|
annual return |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2015 to Friday 30th October 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 23rd, October 2015
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 21st, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Thursday 30th October 2014
filed on: 30th, October 2014
|
annual return |
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th July 2014 director's details were changed
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 11 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN. Change occurred on Friday 19th September 2014. Company's previous address: 15 Stanstrete Field Great Notley Braintree Essex CM77 7PR England.
filed on: 19th, September 2014
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 8th August 2014
filed on: 8th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 15 Stanstrete Field Great Notley Braintree Essex CM77 7PR. Change occurred on Friday 8th August 2014. Company's previous address: The Lofts Waltham Hall Bambers Green Bishop's Stortford Hertfordshire.
filed on: 8th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 30th October 2013
filed on: 30th, October 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2012
|
incorporation |
|