GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, July 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 18th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 10th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Apr 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 23rd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 17th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 11th, September 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 19th, August 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 19th Apr 2016 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Valley Road Billericay Essex CM11 2BS on Tue, 19th Apr 2016 to C/O Amy Osborne 1 Great College Street Brighton East Sussex BN2 1HJ
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Apr 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 19th Apr 2016: 100.00 GBP
|
capital |
|
TM02 |
Secretary's appointment terminated on Wed, 1st Jul 2015
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wed, 1st Jul 2015, company appointed a new person to the position of a secretary
filed on: 8th, July 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 11th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 7th, June 2015
|
annual return |
Free Download
(14 pages)
|
CH03 |
On Mon, 15th Dec 2014 secretary's details were changed
filed on: 6th, June 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 15th Dec 2014 director's details were changed
filed on: 8th, April 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 109 Wightman Road Harringay London N4 1RJ on Wed, 8th Apr 2015 to 25 Valley Road Billericay Essex CM11 2BS
filed on: 8th, April 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 21st, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Apr 2014
filed on: 29th, May 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Thu, 29th May 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 17th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Apr 2013
filed on: 22nd, April 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 6th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Apr 2012
filed on: 28th, June 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 18th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Apr 2011
filed on: 20th, July 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 22nd, July 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Apr 2010
filed on: 15th, July 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2009
filed on: 16th, October 2009
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 19/06/2009 from 10 vale view cheddleton leek staffordshire ST13 7LL
filed on: 19th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Sat, 16th May 2009 with complete member list
filed on: 16th, May 2009
|
annual return |
Free Download
(14 pages)
|
288a |
On Mon, 7th Apr 2008 Secretary appointed
filed on: 7th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 7th Apr 2008 Appointment terminated director
filed on: 7th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 7th Apr 2008 Appointment terminated secretary
filed on: 7th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 7th Apr 2008 Director appointed
filed on: 7th, April 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk
filed on: 7th, April 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2008
|
incorporation |
Free Download
(14 pages)
|