AD01 |
Registered office address changed from Mit Barn Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL to Tong Hall Tong Bradford West Yorkshire BD4 0RR on June 27, 2022
filed on: 27th, June 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 131 176 South Street Romford Essex RM1 1BW England to Mit Barn Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL on August 18, 2021
filed on: 18th, August 2021
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 1, 2020
filed on: 23rd, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 1st, April 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(8 pages)
|
AP03 |
On September 21, 2019 - new secretary appointed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 18, 2019
filed on: 29th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 18, 2019 new director was appointed.
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 7, 2019
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 28, 2018
filed on: 28th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 21st, November 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 6, 2017 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Hemmells Basildon SS15 6ED United Kingdom to Suite 131 176 South Street Romford Essex RM1 1BW on June 30, 2017
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 31, 2017
filed on: 31st, March 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2017
|
incorporation |
Free Download
(9 pages)
|