(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, December 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, October 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/08/29
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2019/08/31 to 2019/11/30
filed on: 21st, May 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/10/03
filed on: 3rd, October 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/10/03. New Address: 8 Goldlay House 114 Parkway Chelmsford Essex CM2 7PR. Previous address: 89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/29
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/02/07 - the day director's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 22nd, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/08/29
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/09/26. New Address: 89 High Street Hadleigh Ipswich Suffolk IP7 5EA. Previous address: First Floor, Media House 3 Threshelfords Business Park Inworth Road Feering Essex CO5 9SE England
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/09/06. New Address: First Floor, Media House 3 Threshelfords Business Park Inworth Road Feering Essex CO5 9SE. Previous address: Goldlay House 114 Parkway Chelmsford Essex CM2 7PR
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/08/29
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/08/29
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/08/29 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 10100.00 GBP is the capital in company's statement on 2015/10/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 13th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/08/29 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/10/07 from 4Th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR England
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, August 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|