GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd May 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th September 2016
filed on: 8th, September 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2016
filed on: 7th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th June 2016: 100.00 GBP
|
capital |
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2015
filed on: 22nd, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd May 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Cis Suite 143 Jubilee House 3 the Drive Brentwood Essex CM13 3FR on 3rd November 2014 to 1St Floor Viking House Daneholes Roundabout Grays Essex RM16 2XE
filed on: 3rd, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2014
filed on: 12th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2014: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 1a Green Close Brookmans Park Herts AL9 7ST England on 14th August 2013
filed on: 14th, August 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, May 2013
|
incorporation |
Free Download
(7 pages)
|