AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 10th, February 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 3rd, February 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 23rd, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 Rayleigh Avenue Westcliff-on-Sea SS0 7DS England on 9th September 2020 to 280 Perry Street Billericay CM12 0RB
filed on: 9th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th January 2019
filed on: 8th, August 2020
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, August 2020
|
restoration |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 8th, August 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 8th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2020
filed on: 8th, August 2020
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th January 2019
filed on: 4th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 4th January 2019 to 13 Rayleigh Avenue Westcliff-on-Sea SS0 7DS
filed on: 4th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 1st, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 7th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th January 2017
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 18th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 25th January 2016
filed on: 25th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 25th January 2015
filed on: 27th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 20th, October 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 5th August 2014 director's details were changed
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB on 5th August 2014 to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB
filed on: 5th, August 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 5th August 2014
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th August 2014 director's details were changed
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 25th January 2014
filed on: 28th, January 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Black Barn Cynet Court Swan Street Boxford Suffolk CO10 5NZ on 21st February 2013
filed on: 21st, February 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2013
|
incorporation |
Free Download
(22 pages)
|