(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jan 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2 the Summit Loughton IG10 1SW England on Sun, 30th May 2021 to Summit House Horsecroft Road Harlow Essex CM19 5BN
filed on: 30th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 26th Jan 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Jan 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 5 10 Marlborough Buildings Bath BA1 2LX England on Thu, 11th Apr 2019 to 2 the Summit Loughton IG10 1SW
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 26th Jan 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 13th Feb 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Jan 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Sep 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 44 Upper Park Loughton Essex IG10 4EQ United Kingdom on Tue, 17th May 2016 to Flat 5 10 Marlborough Buildings Bath BA1 2LX
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2016
| incorporation
|
Free Download
(7 pages)
|