(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, October 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th November 2018
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 1st July 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st July 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st March 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th March 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th March 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 30th March 2012
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th March 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 8th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th March 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return up to 23rd April 2009 with shareholders record
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 22nd, July 2008
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 13/05/2008 from 15 knightswick road canvey island essex SS8 9PA
filed on: 13th, May 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 28th April 2008 with shareholders record
filed on: 28th, April 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/07/07 from: 357 long road canvey island essex SS8 0JQ
filed on: 25th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/07/07 from: 357 long road canvey island essex SS8 0JQ
filed on: 25th, July 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(15 pages)
|