10 November 2020 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
7 April 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 December 2019 | Director's details changed for Mr Connor Spicer on 5 December 2019 | 2 pages |
---|
5 December 2019 | Registered office address changed from Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 3 Radford Way Billericay CM12 0DX on 5 December 2019 | 1 page |
---|
12 May 2019 | Confirmation statement made on 11 April 2019 with no updates | 3 pages |
---|
18 December 2018 | Total exemption full accounts made up to 30 April 2018 | 9 pages |
---|
14 July 2018 | Compulsory strike-off action has been discontinued | 1 page |
---|
12 July 2018 | Confirmation statement made on 11 April 2018 with no updates | 3 pages |
---|
3 July 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
16 May 2018 | Registered office address changed from 57 Cromar Way Chelmsford CM1 2QE England to Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 16 May 2018 | 1 page |
---|
15 May 2018 | Registered office address changed from 8 the Lindens Stock Ingatestone CM4 9NH England to 57 Cromar Way Chelmsford CM1 2QE on 15 May 2018 | 1 page |
---|
31 May 2017 | Registered office address changed from 1 Broome Road Billericay CM11 1ES United Kingdom to 8 the Lindens Stock Ingatestone CM4 9NH on 31 May 2017 | 1 page |
---|
31 May 2017 | Registered office address changed from 1 Broome Road Billericay CM11 1ES United Kingdom to 8 the Lindens Stock Ingatestone CM4 9NH on 31 May 2017 | 1 page |
---|
12 April 2017 | Incorporation Statement of capital on 2017-04-12 | 39 pages |
---|
12 April 2017 | Incorporation Statement of capital on 2017-04-12 | 39 pages |
---|