(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2022
filed on: 3rd, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Allan House 10 John Princes Street London Wig0Ah on 3rd March 2022 to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Suffolk C07 6QT
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th February 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 10th December 2020
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th December 2020
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th February 2020
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ivy House 2 Priory Street Corsham Wilts SN13 0AR United Kingdom on 26th April 2021 to Allan House 10 John Princes Street London Wig0Ah
filed on: 26th, April 2021
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th February 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th February 2021
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th January 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom on 30th November 2020 to Ivy House 2 Priory Street Corsham Wilts SN13 0AR
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 20th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom on 25th November 2020 to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th July 2019
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Chronicle Tower 261B City Road London EC1V 1AJ England on 13th November 2018 to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 27th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bluewater House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX England on 9th February 2018 to 14 Chronicle Tower 261B City Road London EC1V 1AJ
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Chronicle Tower 261B City Road London EC1V 1AJ England on 6th February 2018 to Bluewater House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd February 2018
filed on: 2nd, February 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Henniker Gate Chelmsford Essex CM2 6QH England on 1st February 2018 to 14 Chronicle Tower 261B City Road London EC1V 1AJ
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 7th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 28 Beeleigh Link Chelmsford CM2 6RG United Kingdom on 15th January 2018 to 25 Henniker Gate Chelmsford Essex CM2 6QH
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) On 22nd February 2016, company appointed a new person to the position of a secretary
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th February 2016
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 9th February 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|