GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd September 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 81 Lancaster Road Chafford Hundred Grays Essex RM16 6EA to 9 Cardinal Road Chafford Hundred Grays RM16 6DW on Monday 6th November 2023
filed on: 6th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 19th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd September 2022
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd September 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd September 2020
filed on: 27th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd September 2019
filed on: 5th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st April 2018
filed on: 14th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 14th September 2018
filed on: 14th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd September 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd September 2017
filed on: 16th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 2nd September 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 27th, October 2014
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tuesday 6th May 2014 director's details were changed
filed on: 8th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 2nd September 2014 with full list of members
filed on: 8th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th September 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 2nd September 2013 with full list of members
filed on: 22nd, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 22nd September 2013
|
capital |
|
CH01 |
On Sunday 20th May 2012 director's details were changed
filed on: 22nd, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 12th, February 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 2nd September 2012 with full list of members
filed on: 28th, September 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 15th May 2012 from 42 Snowshill Road Manor Park London E12 6BB United Kingdom
filed on: 15th, May 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 2nd September 2011 with full list of members
filed on: 29th, September 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 28th September 2011 director's details were changed
filed on: 28th, September 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2010
|
incorporation |
Free Download
(22 pages)
|