(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, September 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 13, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 13, 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, July 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, July 2020
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from November 30, 2019 to March 31, 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 13, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 13, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 13, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 13, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 13, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Avenue Road Benfleet Essex SS7 1HE to 196 Noak Hill Road Billericay Essex CM12 9UX on September 14, 2015
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 13, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 13, 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 6, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(7 pages)
|