GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 24th, July 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 2, 2021
filed on: 2nd, August 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 2, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Honiley Avenue Wickford SS12 9JE England to 27 Rothesay Avenue Chelmsford CM2 9BU on August 2, 2021
filed on: 2nd, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 7, 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 6, 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 1, 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 3 3 Honiley Ave SS12 9JE England to 3 Honiley Avenue Wickford SS12 9JE on July 3, 2020
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 2, 2020
filed on: 3rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 2, 2020
filed on: 3rd, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on June 3, 2019: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|