(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Nov 2018
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Nov 2018 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Dec 2018
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sat, 1st Dec 2018 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Apr 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 25th Apr 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 16th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th May 2016. New Address: 5 Meadow Court Meadow Rise Billericay Essex CM11 2DH. Previous address: 5 Meadow Rise Billericay CM11 2DN United Kingdom
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2016
| incorporation
|
Free Download
(36 pages)
|