TM01 |
Director's appointment terminated on 2023/06/30
filed on: 5th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/18
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/17
filed on: 13th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/18
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/17
filed on: 17th, March 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2021/08/31
filed on: 7th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/08/31
filed on: 7th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/18
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/02/01.
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/01.
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/01.
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/17
filed on: 26th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/18
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/06/17
filed on: 20th, April 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/17
filed on: 27th, March 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019/08/29
filed on: 6th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/08/29 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/17
filed on: 7th, October 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/18
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/18
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/06/17
filed on: 1st, May 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/17
filed on: 17th, March 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018/02/23
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/02/23 director's details were changed
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/17
filed on: 11th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/06/18
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/05/04 director's details were changed
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/06/17
filed on: 17th, March 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom on 2016/10/05 to Hova House 1 Hova Villas Brighton & Hove BN3 3DH
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/08/01 director's details were changed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/18
filed on: 17th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 4 Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom on 2016/05/25 to Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/18
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|