(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 14th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th July 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 6th March 2017. New Address: Flat 5, South House 2 Queens Road Frinton-on-Sea CO13 9BJ. Previous address: 6 the Sparlings Kirby-Le-Soken Frinton on Sea Essex CO13 0HD
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th July 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st July 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th July 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st January 2014: 3.00 GBP
filed on: 23rd, January 2014
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th October 2013
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 24th October 2013 - the day director's appointment was terminated
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 24th, October 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) 24th October 2013 - the day director's appointment was terminated
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th July 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) 24th October 2013 - the day director's appointment was terminated
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th July 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd January 2012: 1.00 GBP
filed on: 27th, January 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st January 2012: 1.00 GBP
filed on: 27th, January 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2011
filed on: 1st, September 2011
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 1st September 2011
filed on: 1st, September 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 2nd August 2011 - the day director's appointment was terminated
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, July 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|