(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/02/27
filed on: 27th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/03/10
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/12/27
filed on: 26th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/23
filed on: 26th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/01/31
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/23
filed on: 25th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/01/31
filed on: 14th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/12/01 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/23
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/01/31
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/23
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/01/31
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/12/31
filed on: 1st, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/01.
filed on: 1st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/12/23
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 154 Barnstaple Road Southend-on-Sea SS1 3PP England on 2018/11/05 to Warwick Road Management 90 Paul Street London England EC2A 4NE
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/01/31
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/23
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/12/22.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/11/30
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 66 Goston Gardens London CR7 7NQ England on 2017/12/22 to 154 Barnstaple Road Southend-on-Sea SS1 3PP
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/06/24
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/10.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/24
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016/03/01 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2016
| incorporation
|
Free Download
(24 pages)
|