(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, September 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Wednesday 31st March 2021. Originally it was Monday 30th November 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th November 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th November 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 1st April 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 1st April 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 1st April 2017
filed on: 31st, May 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, May 2017
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 28th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 35 Websters Way Rayleigh Essex SS6 8JQ. Change occurred on Friday 16th September 2016. Company's previous address: 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW.
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th November 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 12th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(7 pages)
|
(CH03) On Thursday 28th November 2013 secretary's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th November 2013
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 31st January 2014
capital
|
|
(CH01) On Thursday 28th November 2013 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 12th December 2013 from 55 Eversley Road Benfleet SS7 4JH England
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, November 2012
| incorporation
|
Free Download
(25 pages)
|