(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 29, 2023
filed on: 29th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 29, 2023 new director was appointed.
filed on: 29th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 14, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 14, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On November 25, 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55 York Road North Weald Epping CM16 6HT England to 92 Station Road Clacton-on-Sea CO15 1SG on November 25, 2019
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 25, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control November 28, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 22, 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 22, 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 22, 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 23, 2018 new director was appointed.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on September 14, 2018: 1.00 GBP
capital
|
|