(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 1st February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 14th October 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to 51 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS on Wednesday 12th February 2020
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 2nd February 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(SH01) 50.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
(CH01) On Wednesday 17th September 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 2nd February 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Wednesday 5th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 2nd February 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 27th July 2012 director's details were changed
filed on: 5th, February 2013
| officers
|
|
(AD01) Change of registered office on Thursday 13th September 2012 from First Floor 69 High Street Rayleigh Essex SS6 7EJ England
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, February 2012
| incorporation
|
Free Download
(14 pages)
|