(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 15, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 15, 2018
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 15, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 15, 2016 with full list of members
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 15, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 26, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 52 the Chase Newhall Harlow Essex CM17 9JA United Kingdom to 24 Pear Tree Mead Harlow Essex CM18 7BY on September 7, 2014
filed on: 7th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2014
| incorporation
|
|
(SH01) Capital declared on May 15, 2014: 1.00 GBP
capital
|
|