(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS England on Tue, 10th May 2022 to 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 64 New Cavendish Street London W1G 8TB on Thu, 18th Nov 2021 to Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087863390001, created on Tue, 16th Jun 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 31st May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Nov 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 1st Apr 2015 from Sun, 30th Nov 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Nov 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 24th Nov 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2013
| incorporation
|
Free Download
(38 pages)
|