DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-24
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 7th, July 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 25th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-24
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-24
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, November 2021
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 3rd, November 2021
|
accounts |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 11th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-24
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-06-25
filed on: 25th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 6th, January 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-24
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-05-13
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-24
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 105 London Road Benfleet Essex SS7 5TG on 2017-11-07
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-04-30 to 2017-09-30
filed on: 7th, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 7th, November 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-29
filed on: 29th, August 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2017
|
incorporation |
Free Download
(8 pages)
|