(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, April 2021
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Friday 31st July 2020 to Thursday 31st December 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 185 Gloucester Avenue Chelmsford CM2 9DX England to 1a Eves Corner Danbury Chelmsford CM3 4QF on Thursday 24th September 2020
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 12th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 12th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB United Kingdom to 185 Gloucester Avenue Chelmsford CM2 9DX on Wednesday 21st November 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 12th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB on Thursday 22nd March 2018
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on Wednesday 26th July 2017
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 1st April 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 6th February 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 6th February 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 202.00 GBP is the capital in company's statement on Friday 6th January 2017
filed on: 6th, February 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 6th February 2017.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th October 2016.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 201.00 GBP is the capital in company's statement on Friday 7th October 2016
filed on: 11th, October 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 12th July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
(CH01) On Tuesday 15th July 2014 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 12th July 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 12th July 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Friday 12th July 2013
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 12th July 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 12th, July 2011
| incorporation
|
Free Download
(32 pages)
|