(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, May 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sat, 5th Nov 2016
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 5th Nov 2016
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 5th Nov 2016
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 4th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 21st Jul 2016. New Address: 70 High Street Great Baddow Chelmsford CM2 7HH. Previous address: James Dobb 1 Coxbridge Court Billericay Essex CM12 9DA England
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 14th Apr 2016. New Address: James Dobb 1 Coxbridge Court Billericay Essex CM12 9DA. Previous address: 26a Finchley Road Westcliff-on-Sea Essex SS0 8AE United Kingdom
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Fri, 5th Feb 2016 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 6th Nov 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|