(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, February 2019
| dissolution
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 1, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 23, 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 23, 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 16, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 16, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 16, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 16, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 1, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on July 1, 2015: 2.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2016 to March 31, 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on April 22, 2016
filed on: 22nd, April 2016
| address
|
Free Download
(2 pages)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 22nd, April 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 22nd, April 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 1, 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Whitehall Farm Whitehall Lane Stanford-Le-Hope SS17 9HN to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on September 8, 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 1, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 1, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 23, 2013: 1 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 12th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 1, 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|