GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, October 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, October 2018
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 16, 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 7th, October 2017
|
accounts |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 17, 2016: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 066202550001, created on September 15, 2015
filed on: 16th, September 2015
|
mortgage |
Free Download
|
AA |
Accounts made up to June 30, 2015
filed on: 2nd, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 16th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts made up to June 30, 2014
filed on: 18th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2014
filed on: 27th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts made up to June 30, 2013
filed on: 10th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2013
filed on: 24th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts made up to June 30, 2012
filed on: 19th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2012
filed on: 11th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts made up to June 30, 2011
filed on: 19th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2011
filed on: 24th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts made up to June 30, 2010
filed on: 23rd, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2010
filed on: 26th, July 2010
|
annual return |
Free Download
(14 pages)
|
AP01 |
On April 13, 2010 new director was appointed.
filed on: 13th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2009
filed on: 15th, December 2009
|
annual return |
Free Download
(5 pages)
|
AP02 |
Appointment (date: December 15, 2009) of a member
filed on: 15th, December 2009
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: December 15, 2009) of a secretary
filed on: 15th, December 2009
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2009
|
gazette |
Free Download
(1 page)
|
AA |
Accounts made up to June 30, 2009
filed on: 14th, December 2009
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2009
filed on: 3rd, December 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 3, 2009. Old Address: Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA
filed on: 3rd, December 2009
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2009
|
gazette |
Free Download
(1 page)
|
288a |
On July 1, 2008 Director appointed
filed on: 1st, July 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K.
filed on: 1st, July 2008
|
address |
Free Download
(1 page)
|
288b |
On June 18, 2008 Appointment terminated secretary
filed on: 18th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 18, 2008 Appointment terminated director
filed on: 18th, June 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2008
|
incorporation |
Free Download
(15 pages)
|