GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2020
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Sat, 17th Oct 2020 - the day director's appointment was terminated
filed on: 11th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Jun 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Sep 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Sep 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Sep 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Sep 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Sep 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 30th Sep 2016 to Sat, 31st Dec 2016
filed on: 26th, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 26th Aug 2016. New Address: 7 Tovey Close Nazeing Waltham Abbey Essex EN9 2LY. Previous address: 8 st. Marys Close Grays Essex RM17 6HY
filed on: 26th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 19th, April 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 15th Sep 2015 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Dec 2015: 100.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Sep 2015. New Address: 8 st. Marys Close Grays Essex RM17 6HY. Previous address: 9 Palmers Avenue Grays RM17 5TX England
filed on: 29th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Sep 2014 new director was appointed.
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|