(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th May 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 3rd October 2018. New Address: 75 Pole Barn Lane Frinton on Sea Essex CO13 9NQ. Previous address: 95a Connaught Avenue Frinton-on-Sea CO13 9PS England
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th May 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th March 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 4th May 2017. New Address: 95a Connaught Avenue Frinton-on-Sea CO13 9PS. Previous address: 93B Connaught Avenue Frinton-on-Sea Essex CO13 9DE United Kingdom
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th March 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th March 2015
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th March 2015. New Address: 93B Connaught Avenue Frinton-on-Sea Essex CO13 9DE. Previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) 26th March 2015 - the day director's appointment was terminated
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 10th March 2015: 1.00 GBP
capital
|
|