AD01 |
Address change date: Tue, 13th Jun 2023. New Address: C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR. Previous address: Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England
filed on: 13th, June 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Apr 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Apr 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Apr 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Apr 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 28th, February 2019
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2018 to Fri, 30th Jun 2017
filed on: 8th, January 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 30th Apr 2018 to Sat, 30th Jun 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Aug 2018. New Address: Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY. Previous address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP England
filed on: 2nd, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 28th Apr 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 13th Feb 2018. New Address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP. Previous address: 218 New London Road Chelmsford CM2 9AE England
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Fri, 28th Apr 2017 - the day director's appointment was terminated
filed on: 28th, April 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2017
|
incorporation |
Free Download
(11 pages)
|