(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 3, 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 31, 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 12, 2020
filed on: 12th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 12, 2020 director's details were changed
filed on: 12th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2020 director's details were changed
filed on: 12th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Harvey Smith & Co. Ltd. 2 High Street Burnham-on-Crouch CM0 8AA England to Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB on June 27, 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 26, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 12, 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 12, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 12, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 12, 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 26, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 17 the Cobbins Burnham on Crouch Essex CM0 8QL to C/O Harvey Smith & Co. Ltd. 2 High Street Burnham-on-Crouch CM0 8AA on September 21, 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2015 to September 29, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 12, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 14, 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on September 30, 2014
filed on: 20th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 12, 2015 with full list of members
filed on: 22nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 22, 2015: 100.00 GBP
capital
|
|
(CH01) On July 22, 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 12, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 4, 2014: 100.00 GBP
capital
|
|
(AA01) Previous accounting period extended from March 31, 2013 to September 30, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On October 19, 2013 new director was appointed.
filed on: 19th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 12, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 23, 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 16th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 12, 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 16, 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 6, 2011. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on May 6, 2011: 100.00 GBP
filed on: 6th, May 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2011
| incorporation
|
Free Download
(7 pages)
|