(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd August 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th May 2022. New Address: 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB. Previous address: Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS England
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086582740001 in full
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th November 2021. New Address: Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS. Previous address: 64 New Cavendish Street London W1G 8TB
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th March 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st March 2020 to 30th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086582740001, created on 16th June 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 31st May 2016 - the day director's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th August 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th August 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 29th August 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 20th, August 2013
| incorporation
|
|