(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/10/16. New Address: Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS. Previous address: C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea SS0 9HS England
filed on: 16th, October 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2020/07/03, originally was 2020/07/05.
filed on: 4th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 3rd, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2019/07/05, originally was 2019/07/06.
filed on: 6th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/01
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/07/06
filed on: 7th, April 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/01
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2018/06/25 to 2018/07/07
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/01
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/07
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 25th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/06/01
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/11/21. New Address: C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea SS0 9HS. Previous address: 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/06/01 with full list of members
filed on: 6th, August 2016
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2016/05/01 director's details were changed
filed on: 6th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/05/01 secretary's details were changed
filed on: 6th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/05/01 director's details were changed
filed on: 6th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2015/06/25, originally was 2015/06/26.
filed on: 26th, June 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2015/06/26
filed on: 27th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/01 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 14th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2014/06/27
filed on: 28th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2013/06/28, originally was 2013/06/29.
filed on: 30th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/01 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/06/03 - the day director's appointment was terminated
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/05/06 - the day director's appointment was terminated
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2013/06/29
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/11/15 from Unit 20 Broadfields Farm Dunmow Road Rayne Essex CM77 6SA United Kingdom
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/06/01 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 20th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/06/01 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2011
| incorporation
|
Free Download
(53 pages)
|