GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 1st August 2019
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 15th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 15th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st August 2019
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Thursday 1st August 2019 secretary's details were changed
filed on: 15th, August 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 15th May 2018
filed on: 12th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th May 2018
filed on: 12th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th May 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 4th June 2018
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Saturday 31st March 2018
filed on: 15th, May 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th April 2018.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Windsor House 103 Whitehall Road Colchester Essex CO2 8HA. Change occurred on Monday 30th April 2018. Company's previous address: 14 Haddon Park Colchester Essex CO1 2GX England.
filed on: 30th, April 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2017
|
incorporation |
Free Download
(9 pages)
|