(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, February 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on Monday 21st November 2022. Company's previous address: 51 Broadhurst Place Basildon Essex SS14 2FA England.
filed on: 21st, November 2022
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 4th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 4th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 4th November 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 2nd May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 51 Broadhurst Place Basildon Essex SS14 2FA. Change occurred on Thursday 19th May 2016. Company's previous address: 225 Cherrydown East Basildon Essex SS165GL United Kingdom.
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, November 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 4th November 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|