(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, May 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 11, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 11, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 28, 2019 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 28, 2019
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 28, 2019 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 11, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 28, 2019
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 11, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 11, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 4, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 4, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 4, 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 4, 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 140 Rayne Road Braintree Essex CM7 2QR. Change occurred on August 18, 2017. Company's previous address: Manor Place Albert Road Braintree Essex CM7 3JE United Kingdom.
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 11, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 12, 2016 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 30, 2017
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2016
| incorporation
|
Free Download
(32 pages)
|