(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, July 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th May 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 6th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 2nd Feb 2018 - the day director's appointment was terminated
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 28th May 2017
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 12th Apr 2017. New Address: 2 Abbess Close Chelmsford CM1 2SE. Previous address: C/O Tiffin Green 11 Queens Road Brentwood CM14 4HE
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 28th May 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Jul 2015: 2.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2015 to Sun, 30th Nov 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2014
| incorporation
|
|
(SH01) Capital declared on Wed, 28th May 2014: 2.00 GBP
capital
|
|