GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/10
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 12th, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/05/12. New Address: 28 the Hyde Langdon Hills Basildon SS16 6LL. Previous address: 27a Collier Row Road Romford RM5 3NR England
filed on: 12th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/10
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 1st, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/10
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 18th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/15
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/05
filed on: 5th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 22nd, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/05
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 12th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/05 with full list of members
filed on: 6th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/05/31
filed on: 13th, November 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015/06/01 secretary's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/31. New Address: 27a Collier Row Road Romford RM5 3NR. Previous address: 45 Tinkler Side Basildon Essex SS14 1LE
filed on: 31st, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/15. New Address: 45 Tinkler Side Basildon Essex SS14 1LE. Previous address: 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT
filed on: 15th, July 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/05 with full list of members
filed on: 18th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/18
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 3rd, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/05/05 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 18th, November 2013
|
accounts |
Free Download
(5 pages)
|
CH03 |
On 2013/05/24 secretary's details were changed
filed on: 24th, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/05 with full list of members
filed on: 24th, May 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/01/30
filed on: 30th, January 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/01/30
filed on: 30th, January 2013
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 22nd, November 2012
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2012/09/13 director's details were changed
filed on: 13th, September 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012/09/13 secretary's details were changed
filed on: 13th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/05/05 with full list of members
filed on: 13th, September 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/09/11 from 56a Collier Row Road Romford Essex RM5 3PA England
filed on: 11th, September 2012
|
address |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2012/09/11
filed on: 11th, September 2012
|
officers |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2012
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2011
|
incorporation |
Free Download
(20 pages)
|