GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
CH03 |
On 2021-01-16 secretary's details were changed
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-01-16
filed on: 18th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-16
filed on: 18th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-01-16 director's details were changed
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 26th, October 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-02-28 to 2020-09-30
filed on: 26th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-15
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 27th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-15
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 8th, April 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-01
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 27th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-07-01
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-23
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-07-01
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-07-01
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-07-01
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-15
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 11th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-15
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-02-29
filed on: 31st, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-15 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-21: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 13th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-15 with full list of members
filed on: 31st, March 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011-02-01 director's details were changed
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 12th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-03-15 with full list of members
filed on: 28th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 6th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-03-15 with full list of members
filed on: 22nd, March 2013
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2013-02-07 secretary's details were changed
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-02-07 director's details were changed
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 6th, September 2012
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2012-03-29 director's details were changed
filed on: 29th, March 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-03-15 with full list of members
filed on: 29th, March 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2012-03-29 secretary's details were changed
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 19th, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-03-15 with full list of members
filed on: 29th, March 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2011-03-31 to 2011-02-28
filed on: 28th, March 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7, Urban Pulse High Street Wickford Essex SS120RD England on 2010-07-26
filed on: 26th, July 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2010
|
incorporation |
Free Download
(22 pages)
|