(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England on Tue, 28th Apr 2020 to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
filed on: 28th, April 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 25th Mar 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Jul 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, July 2018
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st Dec 2017 to Fri, 31st Mar 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Jul 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England on Wed, 21st Jun 2017 to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 82C East Hill Colchester Essex CO1 2QW England on Mon, 5th Jun 2017 to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 31st Dec 2016 from Sat, 30th Jul 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Jul 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(11 pages)
|
(MR01) Registration of charge 096695060002, created on Mon, 17th Aug 2015
filed on: 27th, August 2015
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 096695060001, created on Mon, 17th Aug 2015
filed on: 19th, August 2015
| mortgage
|
Free Download
(20 pages)
|
(AP01) On Wed, 15th Jul 2015 new director was appointed.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Jul 2015 new director was appointed.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2015
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Fri, 3rd Jul 2015: 200.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|