(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-07-18
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-07-18
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-19
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 149 Mollands Lane South Ockendon RM15 6DL England to Woodlands Beacon Hill Purfleet RM19 1RB on 2022-07-19
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-07-18
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-07-18
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-26
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 21st, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 1 Jarrah Cottages London Road Purfleet Essex RM19 1SA England to 149 Mollands Lane South Ockendon RM15 6DL on 2022-03-29
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-26
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-01-13
filed on: 13th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2020-05-26
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-06-25
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-07-06
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-06
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-06
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2015-10-15 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 731 London Road Grays Essex RM20 3HX United Kingdom to 1 Jarrah Cottages London Road Purfleet Essex RM19 1SA on 2015-11-03
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-07-07: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|