(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 23, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 23, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 25, 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 43 Tennyson Road Maldon CM9 6BE to First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN on March 10, 2017
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 23, 2016 with full list of members
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 23, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 3, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on June 23, 2014: 1.00 GBP
capital
|
|