GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 18th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH United Kingdom to 123 Furtherwick Road Canvey Island Essex SS8 7AT on May 2, 2018
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 28, 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF to 70 Station Road Rainham Gillingham Kent ME8 7PH on June 1, 2016
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 28, 2015 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On November 20, 2014 director's details were changed
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 15, 2014. Old Address: 277a London Road Hadleigh Benfleet Essex SS7 2BN
filed on: 15th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 28, 2014 with full list of members
filed on: 26th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 26, 2014: 50.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, December 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 12, 2013. Old Address: 10 Alfred Street Neath SA11 1EF United Kingdom
filed on: 12th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 28, 2013 with full list of members
filed on: 28th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 20, 2012. Old Address: 10 Alfred Street Alfred Street Neath SA11 1EF United Kingdom
filed on: 20th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 28, 2012 with full list of members
filed on: 20th, August 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 20, 2012. Old Address: the Broadway 24 Frederick Street Llanelli Carmarthenshire SA15 3UT United Kingdom
filed on: 20th, August 2012
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2012
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2011
|
incorporation |
Free Download
(7 pages)
|