(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd July 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th February 2017. New Address: 12 Old Bexley Lane Bexley Kent DA5 2BN. Previous address: 28 Maple Avenue Braintree Essex CM7 2NS England
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(TM02) 14th February 2017 - the day secretary's appointment was terminated
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd June 2016 with full list of members
filed on: 9th, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(8 pages)
|