(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, July 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 20, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 28, 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 21, 2020
filed on: 21st, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On February 20, 2020 new director was appointed.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 20, 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 20, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to October 31, 2019 (was December 31, 2019).
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 26, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP. Change occurred on October 25, 2018. Company's previous address: 81 Broadway West C/O Mcl Accountants Leigh-on-Sea SS9 2BU England.
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 81 Broadway West C/O Mcl Accountants Leigh-on-Sea SS9 2BU. Change occurred on January 31, 2018. Company's previous address: Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP. Change occurred on October 28, 2016. Company's previous address: C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England.
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP. Change occurred on April 6, 2016. Company's previous address: Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS United Kingdom.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On October 30, 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 30, 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 27, 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on October 27, 2015: 100.00 GBP
capital
|
|