(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 29, 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Progress House 39 - 41 Progress Road Leigh-on-Sea Essex SS9 5PR to Arden Lodge Hillside Road Eastwood Leigh-on-Sea SS9 5DH on January 21, 2019
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 9, 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 29, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 29, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 29, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 8 Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to Progress House 39 - 41 Progress Road Leigh-on-Sea Essex SS9 5PR on June 30, 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 29, 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 17, 2013. Old Address: 29 Purleigh Road Rayleigh Essex SS6 9AN England
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 17, 2013: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: January 7, 2013
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2012
| incorporation
|
Free Download
(24 pages)
|