(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 21st Apr 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 16th Nov 2022. New Address: 57a Broadway Leigh-on-Sea Essex SS9 1PE. Previous address: 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT United Kingdom
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Apr 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Fri, 18th Oct 2019 - the day secretary's appointment was terminated
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 5th Aug 2019. New Address: 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT. Previous address: Tattersall House East Parade Harrogate North Yorkshire HG1 5LT
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 21st Apr 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Apr 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 21st Apr 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 24th Apr 2014: 200.00 GBP
capital
|
|
(AP03) New secretary appointment on Mon, 2nd Dec 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 29th Nov 2013 - the day director's appointment was terminated
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 21st Apr 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 21st Apr 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 8th Apr 2011. Old Address: 4 Princes Square Harrogate HG1 1LX United Kingdom
filed on: 8th, April 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|