(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, August 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2023 to March 31, 2023
filed on: 5th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 7, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 12, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 1, 2021: 300.00 GBP
filed on: 12th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 12, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 12, 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 19, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(CH03) On November 12, 2019 secretary's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On November 12, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On November 12, 2019 secretary's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On November 12, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 12, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 12, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On November 12, 2019 secretary's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 12, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 12, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 12, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP03) On November 13, 2015 - new secretary appointed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 44 Southchurch Road Southend-on-Sea Essex SS1 2LZ England to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on March 30, 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to 44 Southchurch Road Southend-on-Sea Essex SS1 2LZ on February 2, 2016
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 12, 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR England to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on June 15, 2015
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 93 Burlescoombe Road Thorpe Bay Southend-on-Sea Essex SS1 3PT to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on June 15, 2015
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 12, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 12, 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 13, 2013: 100.00 GBP
capital
|
|
(AR01) Annual return made up to November 12, 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 12, 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 12, 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 24th, September 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 17, 2010. Old Address: C/O Ansers Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS
filed on: 17th, June 2010
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 10, 2010. Old Address: C/O Ansers Suite 3, Warren House, 10 Main Street Hockley Essex SS5 4QS United Kingdom
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|