DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 3rd, August 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th December 2022
filed on: 18th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 17th December 2022
filed on: 17th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2022
filed on: 17th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 5 15 Normanton Road South Croydon CR2 7AE England on 17th December 2022 to 19 Ferndale Road Southend-on-Sea SS2 4DS
filed on: 17th, December 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th December 2022
filed on: 17th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th April 2022
filed on: 22nd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Ferndale Road Southend-on-Sea SS2 4DS England on 22nd July 2022 to Flat 5 15 Normanton Road South Croydon CR2 7AE
filed on: 22nd, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd July 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 25th April 2022
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th April 2022
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2022
filed on: 27th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st January 2021
filed on: 4th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Kerry Hill Way Maidstone ME14 2GZ England on 14th May 2021 to 19 Ferndale Road Southend-on-Sea SS2 4DS
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th April 2021
filed on: 14th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th April 2021
filed on: 14th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th January 2021
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 10th August 2020
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th August 2020
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2020
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 10th August 2020
filed on: 22nd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Regency Green Southend-on-Sea SS2 6LU England on 22nd September 2020 to 17 Kerry Hill Way Maidstone ME14 2GZ
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 26th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2019
filed on: 25th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th April 2019
filed on: 13th, April 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 6th, August 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 6th August 2018: 1.00 GBP
|
capital |
|