(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 Coastguard Walk Felixstowe IP11 2GB England on Wed, 20th May 2020 to 14 Handel Crescent Tilbury RM18 8NH
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st May 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st May 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 5th Jun 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Jun 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Handel Crescent Tilbury RM18 8NH England on Tue, 8th Aug 2017 to 12 Coastguard Walk Felixstowe IP11 2GB
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
(27 pages)
|