(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, March 2024
| dissolution
|
Free Download
(1 page)
|
(CH01) On 20th February 2024 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th February 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 57a Broadway Leigh-on-Sea Essex SS9 1PE United Kingdom on 20th February 2024 to 70 Roman Way Higham Ferrers Rushden NN10 8NS
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 19th September 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st March 2023 from 30th September 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 21st February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT on 21st July 2022 to 57a Broadway Leigh-on-Sea Essex SS9 1PE
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 19th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 12th September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 12th August 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Annexe 4 Sand Street Soham Ely Cambridgeshire CB7 5AA United Kingdom on 18th September 2013
filed on: 18th, September 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 15th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 8th June 2012 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Ridgway Road Luton LU2 7RR United Kingdom on 8th June 2012
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2011 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 Southfileds Drive Stanground Peterborough PE2 8PX England on 4th November 2011
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(7 pages)
|