(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on July 1, 2021. Company's previous address: 1 Griggs Business Centre West Street Coggeshall Essex CO6 1NT England.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On December 1, 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2018
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Griggs Business Centre West Street Coggeshall Essex CO6 1NT. Change occurred on February 8, 2019. Company's previous address: 3 Ignite House 46-48 Springwood Drive Braintree Essex CM7 2YN.
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102382960001, created on June 15, 2018
filed on: 18th, June 2018
| mortgage
|
Free Download
(17 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Ignite House 46-48 Springwood Drive Braintree Essex CM7 2YN. Change occurred on February 8, 2018. Company's previous address: Office 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England.
filed on: 8th, February 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2016
| incorporation
|
Free Download
|