(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, June 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On March 18, 2019 secretary's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 18, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 18, 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor 39 High Street Billericay Essex CM12 9BA. Change occurred on December 5, 2017. Company's previous address: 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH. Change occurred on July 27, 2017. Company's previous address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD.
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 17, 2015: 16.00 GBP
capital
|
|
(AD01) New registered office address Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD. Change occurred on October 27, 2014. Company's previous address: 24 Crossways Shenfield CM15 8QX United Kingdom.
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on June 4, 2014: 4.00 GBP
capital
|
|