(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 27th, January 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 26th Nov 2019 - the day director's appointment was terminated
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wed, 7th Dec 2016
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Sep 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 15th Feb 2018. New Address: Beechwood House 2-10 Windsor Road Slough SL1 2EJ. Previous address: Unit 16, Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD England
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(TM02) Thu, 15th Feb 2018 - the day secretary's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on Thu, 24th Nov 2016
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 10th Nov 2016. New Address: Unit 16, Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD. Previous address: Unit 6, Rear of Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA England
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 20th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 21st Jun 2016. New Address: Unit 6, Rear of Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA. Previous address: C/O Anything Business 6 Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0EA United Kingdom
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Mar 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Sep 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 21st Sep 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|