AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 22nd, January 2024
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 112151400001 satisfaction in full.
filed on: 20th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 112151400002, created on 2023/11/06
filed on: 20th, November 2023
|
mortgage |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/19
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 30th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/19
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/19
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/19
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/11/22
filed on: 22nd, November 2019
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/20
filed on: 20th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2019/02/28 to 2019/04/30
filed on: 6th, November 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 6th, November 2019
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 112151400001, created on 2019/07/15
filed on: 16th, July 2019
|
mortgage |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/19
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/26. New Address: 63a Navigation Road Chelmsford CM2 6nd. Previous address: Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2018
|
incorporation |
Free Download
(11 pages)
|