(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 8, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 8, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 8, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 3, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 20, 2016: 2.00 GBP
capital
|
|
(AP01) On March 10, 2015 new director was appointed.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Westbury 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on October 6, 2015
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 3, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 4, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB on January 15, 2015
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from March 31, 2013 to August 31, 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 3, 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|