GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd January 2023
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th April 2023. New Address: Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG. Previous address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
filed on: 20th, April 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(2 pages)
|
CH03 |
On 15th February 2022 secretary's details were changed
filed on: 15th, February 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th February 2022
filed on: 15th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th February 2022 director's details were changed
filed on: 12th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th February 2022 director's details were changed
filed on: 12th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th February 2022 director's details were changed
filed on: 12th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th February 2022 director's details were changed
filed on: 12th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 13th January 2022. New Address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 13th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2019
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 13th January 2017 director's details were changed
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2017
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH03 |
On 13th January 2017 secretary's details were changed
filed on: 13th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd January 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 14th, September 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd June 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 22nd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd January 2015 with full list of members
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 2.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 2nd, January 2014
|
incorporation |
|