GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, June 2023
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2023
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 18th April 2023
filed on: 18th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th April 2023 director's details were changed
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th April 2023 director's details were changed
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th April 2023 director's details were changed
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6-8 Freeman Street Grimsby DN32 7AA. Change occurred on Tuesday 18th April 2023. Company's previous address: 127 Queensway Ongar CM5 0BS England.
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th January 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th January 2022
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, March 2021
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on Sunday 10th January 2021.
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th January 2021
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 26th, May 2020
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th February 2020
filed on: 11th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th January 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th January 2020
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 13th January 2020
filed on: 14th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th January 2020.
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 127 Queensway Ongar CM5 0BS. Change occurred on Monday 21st October 2019. Company's previous address: 16a Coopersale Coopersale Common Coopersale Epping CM16 7QS England.
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th January 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 16a Coopersale Coopersale Common Coopersale Epping CM16 7QS. Change occurred on Monday 17th October 2016. Company's previous address: 127 Queensway Ongar Essex CM5 0BS United Kingdom.
filed on: 17th, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th October 2016.
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th October 2016
filed on: 17th, October 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2016
|
incorporation |
Free Download
(35 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th January 2016
|
capital |
|