(CS01) Confirmation statement with no updates 27th May 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th May 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th October 2020. New Address: 7 Marlborough Court Wisbech PE13 1LT. Previous address: 27 Fencepiece Road Ilford Essex IG6 2LY
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st June 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th May 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 29th May 2016
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 31st, January 2019
| restoration
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th May 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th May 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th May 2016 with full list of members
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th May 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd June 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th May 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|