GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(3 pages)
|
AP03 |
On Sunday 2nd August 2020 - new secretary appointed
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st August 2020
filed on: 3rd, September 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd September 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 1st August 2020
filed on: 2nd, August 2020
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th December 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th December 2018
filed on: 9th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th December 2017
filed on: 10th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 18th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 29 Noble House 4 Queensway Redhill RH1 1TX to 76 Montague Street Basildon SS14 3JG on Sunday 27th November 2016
filed on: 27th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 4th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 29, Noble House 4 Queensway Redhill RH11TX England to Flat 29 Noble House 4 Queensway Redhill RH1 1TX on Thursday 14th May 2015
filed on: 14th, May 2015
|
address |
Free Download
(2 pages)
|
CH01 |
On Monday 13th April 2015 director's details were changed
filed on: 14th, May 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 28, 27 Dean Park Road 27 Dean Park Road Bournemouth BH11JA England to Flat 29, Noble House 4 Queensway Redhill RH11TX on Thursday 5th February 2015
filed on: 5th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 29, Noble House 4 Queensway Redhill RH11TX England to Flat 29, Noble House 4 Queensway Redhill RH11TX on Thursday 5th February 2015
filed on: 5th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 9th December 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|