CS01 |
Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 24th, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 12th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Feb 2019
filed on: 23rd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 4th Dec 2017. New Address: Flat 2 Sasha Court 198 Brentwood Road Romford RM1 2RT. Previous address: Flat 3 Sasha Court 198 Brentwood Road Romford Essex RM1 2RT England
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Feb 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th Aug 2016. New Address: Flat 3 Sasha Court 198 Brentwood Road Romford Essex RM1 2RT. Previous address: Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2016, no shareholders list
filed on: 15th, February 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 19th Feb 2015. New Address: Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA. Previous address: C/O Electrical & Data (Uk) Ltd 42 Valley Crescent West Bergholt Colchester Essex CO6 3ED England
filed on: 19th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th Feb 2015, no shareholders list
filed on: 19th, February 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 19th, May 2014
|
accounts |
Free Download
(2 pages)
|
TM02 |
Wed, 7th May 2014 - the day secretary's appointment was terminated
filed on: 7th, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 7th May 2014. Old Address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 14th Feb 2014, no shareholders list
filed on: 18th, February 2014
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 14th Feb 2013, no shareholders list
filed on: 21st, February 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 24th Apr 2012. Old Address: 4Th Floor Thamesgate House 31-33 Victoria Avenue Southend on Sea Essex SS2 6DF
filed on: 24th, April 2012
|
address |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Tue, 17th Apr 2012
filed on: 17th, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 27th Feb 2012 new director was appointed.
filed on: 27th, February 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 27th Feb 2012. Old Address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 27th, February 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Mon, 27th Feb 2012 - the day director's appointment was terminated
filed on: 27th, February 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2012
|
incorporation |
Free Download
(20 pages)
|