(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 11, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 11, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 11, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Unit 3B South Waterhall Farm Lower Hatfield Road Hertford SG13 8LF. Change occurred at an unknown date. Company's previous address: Suite a 3 King Street Castle Hedingham Halstead Essex CO9 3ER United Kingdom.
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 11, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 10, 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 11, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 11, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on April 30, 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 15a Station Road Epping Essex CM16 4HG. Change occurred on June 9, 2016. Company's previous address: Suite a, 3, King Street Castle Hedingham Essex CO9 3ER.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 7, 2016: 2.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 10, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 23, 2013 new director was appointed.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 23, 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 12, 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On July 29, 2009 Secretary appointed
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2008
| incorporation
|
Free Download
(11 pages)
|