(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th July 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th July 2016. New Address: Suite 215, Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE. Previous address: 1 Allandale Road Hornchurch Essex RM11 1AP England
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 8th April 2016. New Address: 1 Allandale Road Hornchurch Essex RM11 1AP. Previous address: Suit a, 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS United Kingdom
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 12th February 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|