(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/15
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/02/15
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/02/15
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/02/12
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/02/13
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/02/12
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/12. New Address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB. Previous address: 47 Windermere Drive Great Notley Braintree CM77 7UB
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/02/12 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/02/15
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/02/15 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/23
capital
|
|
(AP01) New director appointment on 2015/02/25.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/02/15 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/16
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2013/12/31
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/15 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, February 2013
| incorporation
|
Free Download
(24 pages)
|