(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/02/14
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/02/14
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/02/14
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/07
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/02/07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/06/07 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/06/07 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/14
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2018/01/31. New Address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Previous address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/02/14
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 4th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/02/14 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/09/03
filed on: 20th, November 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, November 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 20th, November 2015
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 14th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2015/06/26.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/26.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/26.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2015/04/30. Originally it was 2015/02/28
filed on: 7th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/14 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/25
capital
|
|
(CH01) On 2015/02/13 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2014
| incorporation
|
Free Download
(31 pages)
|